GENADYNE BIOTECHNOLOGIES INC.
Headquarter
Name: | GENADYNE BIOTECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1992 (33 years ago) |
Entity Number: | 1659678 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENADYNE BIOTECHNOLOGIES INC. | DOS Process Agent | 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SHAHZAD PIRZADA | Chief Executive Officer | 16 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-06-17 | 2020-08-03 | Address | 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-06-17 | 2024-08-01 | Address | 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2010-08-02 | 2016-06-17 | Address | 65 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033538 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000336 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063137 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006705 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
180424006159 | 2018-04-24 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State