CytomX Therapeutics, Inc.

Notice Date

January 6, 2025

Effective date

January 17, 2025

Expiration Date

Permanent or Temporary

Closure or layoff

Industry

Professional, Scientific, and Technical Services

Union

Source

Address

151 Oyster Point Blvd., Suite 400 South San Francisco CA 94080

City

State

California

County

San Mateo County

Region

Notice Layoffs
46
Total Layoffs since
More WARN Notices from 

View All Notices
No items found.
Clear the filters to see more results