0001613009-15-000001.txt : 20150611
0001613009-15-000001.hdr.sgml : 20150611
20150611110439
ACCESSION NUMBER: 0001613009-15-000001
CONFORMED SUBMISSION TYPE: D
PUBLIC DOCUMENT COUNT: 1
ITEM INFORMATION: 06c
FILED AS OF DATE: 20150611
DATE AS OF CHANGE: 20150611
EFFECTIVENESS DATE: 20150611
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: Vesselon, Inc.
CENTRAL INDEX KEY: 0001613009
IRS NUMBER: 461443972
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1214
FILING VALUES:
FORM TYPE: D
SEC ACT: 1933 Act
SEC FILE NUMBER: 021-241505
FILM NUMBER: 15925141
BUSINESS ADDRESS:
STREET 1: 69 RELIHAN ROAD
CITY: DARIEN
STATE: CT
ZIP: 06820
BUSINESS PHONE: 203-247-3700
MAIL ADDRESS:
STREET 1: 69 RELIHAN ROAD
CITY: DARIEN
STATE: CT
ZIP: 06820
D
1
primary_doc.xml
X0707
D
LIVE
0001613009
Vesselon, Inc.
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
203-989-0500
DELAWARE
None
None
Corporation
true
2012
Rhodemann
Li
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
Executive Officer
Director
Executive Vice President, Strategy and Finance; Secretary; Treasurer; Director
Clayton
T
Larsen
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
Executive Officer
Director
President and Chief Executive Officer; Director
Paul
S.
Latchford, Jr.
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
Director
Jurgen
Raths
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
Director
Jon
C
Serbousek
101 Merritt 7
Suite 300
Norwalk
CT
CONNECTICUT
06851
Director
Biotechnology
Decline to Disclose
- 06c
false
2015-05-29
false
true
false
50000
Spencer Trask Ventures, Inc.
28373
None
None
1140 Avenue of the Americas
9th Floor
New York
NY
NEW YORK
10036
All States
false
4000000
1000000
3000000
Subject to the discretion of the Company to accept a lower minimum contributions.
false
11
33200
0
Placement agent is entitled to 10% of commissions, a 3% non-accountable expense allowance and 20% warrant coverage.
112000
true
false
Vesselon, Inc.
/s/ Clayton T. Larsen
Clayton T. Larsen
President & Chief Executive Officer
2015-06-11