Name: | BIO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1960 (64 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 133852 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 22 WESTBROOK COURT, BRIDGEWATER, NJ, United States, 08807 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUES POMORSKI | Chief Executive Officer | 25 RUE DE ARNES, PARIS, France |
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-12 | 1990-12-03 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-03-12 | 1990-12-03 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1985-05-31 | 1987-03-12 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1985-05-31 | 1987-03-12 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1960-12-16 | 1985-05-31 | Address | 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1368192 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931221002037 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
930421002595 | 1993-04-21 | BIENNIAL STATEMENT | 1992-12-01 |
901203000004 | 1990-12-03 | CERTIFICATE OF CHANGE | 1990-12-03 |
B707991-2 | 1988-11-17 | ASSUMED NAME CORP INITIAL FILING | 1988-11-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State