Search icon

BIO MED SCIENCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIO MED SCIENCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1987 (38 years ago)
Date of dissolution: 03 Jan 2018
Entity Number: 1177918
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 7584 MORRIS COURT, SUITE 218, ALLENTOWN, PA, United States, 18106
Address: 2 WALL STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 12000000

Share Par Value 0.002

Type PAR VALUE

Agent

Name Role Address
PETER FLAGEL, CARTER LEDYARD & MILBURN LLP Agent 2 WALL STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O PETER FLAGEL, CARTER LEDYARD & MILBURN LLP DOS Process Agent 2 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK E DILLON Chief Executive Officer 7584 MORRIS COURT, SUITE 218, ALLENTOWN, PA, United States, 18106

History

Start date End date Type Value
2001-06-25 2008-09-11 Address 1111 HAMILTON ST, ALLENTOWN, PA, 18101, USA (Type of address: Chief Executive Officer)
2001-06-25 2008-09-11 Address 1111 HAMILTON ST, ALLENTOWN, PA, 18101, USA (Type of address: Principal Executive Office)
2000-09-27 2008-08-12 Address MARK E. DILLON, 1111 HAMILTON ST., ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)
1995-07-14 2001-06-25 Address 101 TECHNOLOGY DR, BETHLEHEM, PA, 18015, USA (Type of address: Principal Executive Office)
1995-07-14 2001-06-25 Address 101 TECHNOLOGY DR, BETHLEHEM, PA, 18015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180103000162 2018-01-03 CERTIFICATE OF MERGER 2018-01-03
130621002108 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110629002560 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090602002806 2009-06-02 BIENNIAL STATEMENT 2009-06-01
080911002629 2008-09-11 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State