BIOGENIC DENTAL CORP.

Name: | BIOGENIC DENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1993 (32 years ago) |
Entity Number: | 1745345 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 282 GENESEE STREET, UTICA, NY, United States, 13502 |
Address: | 284 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G. BELOUIN | Chief Executive Officer | 282 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 282 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2021-09-22 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2023-07-01 | Address | 282 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2019-11-01 | Address | 282 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2023-07-01 | Address | 284 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000013 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
191101002076 | 2019-11-01 | BIENNIAL STATEMENT | 2019-07-01 |
130805002224 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110720002476 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090630002261 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State