South San Francisco, CA
46
Affected Employees
January 17, 2025
Layoff Date
January 6, 2025
Notice Date
Company
City
South San Francisco
State
Address
151 Oyster Point Blvd., Suite 400
ZIP
94080
Affected Employees
46
Layoff Date
January 17, 2025
Notice Date
January 6, 2025
Event Type
Layoff Permanent