Name: | BIOMEDICAL WASTE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1439953 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 HIGH STREET, BOSTON, MA, United States, 02110 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GENE J. FRISCO | Chief Executive Officer | 200 HIGH STREET, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 1993-09-27 | Address | C/O BIOMEDICAL WASTE SYSTEMS, 200 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-09-27 | Address | 200 HIGH STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303113 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930927003644 | 1993-09-27 | BIENNIAL STATEMENT | 1993-04-01 |
921113002486 | 1992-11-13 | BIENNIAL STATEMENT | 1992-04-01 |
C131343-4 | 1990-04-18 | APPLICATION OF AUTHORITY | 1990-04-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State