Name: | NEW YORK BIOLOGICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1993 (32 years ago) |
Entity Number: | 1717175 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 41 OAK GROVE RD, SOUTHAMPTON, NY, United States, 11968 |
Address: | 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVY WINICK | Chief Executive Officer | 41 OAK GROVE RD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
HARVEY F. FRIEDMAN, ESQ. | DOS Process Agent | 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-26 | 2025-04-07 | Address | 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2025-04-07 | Address | 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002738 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230726003515 | 2023-07-26 | BIENNIAL STATEMENT | 2023-04-01 |
200529060117 | 2020-05-29 | BIENNIAL STATEMENT | 2019-04-01 |
130425002212 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110429002946 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State