Search icon

THE BIOCONTINUUM GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BIOCONTINUUM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1992 (33 years ago)
Date of dissolution: 25 Feb 2019
Entity Number: 1687314
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 READE STREET, 4W, NEW YORK, NY, United States, 10013
Principal Address: 99 READE STREET, UNIT 4W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BIOCONTINUUM GROUP, INC. DOS Process Agent 99 READE STREET, 4W, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JOHN M DIMOR Chief Executive Officer 99 READE STREET, UNIT 4W, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133692960
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-20 2014-12-18 Address 86 CHAMBERS ST SUITE 701, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2011-05-20 2014-12-18 Address 86 CHAMBERS ST SUITE 701, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2011-05-20 2014-12-18 Address 86 CHAMBERS ST SUITE 701, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-05-20 2011-05-20 Address 116 CHAMBERS ST, 5TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1997-05-20 2011-05-20 Address 116 CHAMBERS ST, 5TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190225000737 2019-02-25 CERTIFICATE OF DISSOLUTION 2019-02-25
181203008528 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141218006158 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130128002291 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110520002151 2011-05-20 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State