BIO SOLUTIONS MANUFACTURING, INC.

Name: | BIO SOLUTIONS MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1994 (31 years ago) |
Date of dissolution: | 31 Oct 2008 |
Entity Number: | 1852803 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4440 S ARVILLE, #6, LAS VEGAS, NV, United States, 89103 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 110000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID S BENNETT | Chief Executive Officer | 4440 S ARVILLE, #6, LAS VEGAS, NV, United States, 89103 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2003-10-02 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2001-10-31 | 2003-10-02 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001 |
2001-10-31 | 2001-10-31 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.001 |
2001-10-31 | 2001-10-31 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001 |
2001-04-11 | 2007-04-30 | Address | 10780 SANTA MONICA BLVD 240, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081031000267 | 2008-10-31 | CERTIFICATE OF MERGER | 2008-10-31 |
080801000769 | 2008-08-01 | CERTIFICATE OF AMENDMENT | 2008-08-01 |
070430002230 | 2007-04-30 | BIENNIAL STATEMENT | 2006-09-01 |
040513000137 | 2004-05-13 | CERTIFICATE OF AMENDMENT | 2004-05-13 |
031002000324 | 2003-10-02 | CERTIFICATE OF AMENDMENT | 2003-10-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State