ONY BIOTECH INC.
Headquarter
Name: | ONY BIOTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1985 (40 years ago) |
Entity Number: | 1000434 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 455 commerce drive, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RANDY BURKARD | Chief Executive Officer | 455 COMMERCE DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 455 commerce drive, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | BAIRD RESEARCH PARK, 1576 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 455 COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2025-03-19 | 2025-05-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2025-03-14 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2024-10-07 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000433 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
240903000344 | 2024-08-30 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-30 |
240819000631 | 2024-08-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-19 |
230616002025 | 2023-06-16 | BIENNIAL STATEMENT | 2023-05-01 |
210504060275 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State