Search icon

BIO-SYN TECHNOLOGIES CORP.

Company Details

Name: BIO-SYN TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1563995
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 787 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LINDSAY ROSENWALD Chief Executive Officer 787 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-05-10 1997-09-05 Address 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1993-05-10 1997-09-05 Address 375 PARK AVENUE, SUITE 1501, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1993-05-10 1997-09-05 Address 375 PARK AVENUE, SUITE 1501, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1991-07-25 1993-05-10 Address 44 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751476 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
020212002887 2002-02-12 BIENNIAL STATEMENT 2001-07-01
970905002319 1997-09-05 BIENNIAL STATEMENT 1997-07-01
931026002050 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930510002256 1993-05-10 BIENNIAL STATEMENT 1992-07-01
910725000175 1991-07-25 CERTIFICATE OF INCORPORATION 1991-07-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State