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
Name | Role | Address |
---|---|---|
LINDSAY ROSENWALD | Chief Executive Officer | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
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) |
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