Search icon

BIOCORE INC.

Company Details

Name: BIOCORE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1995 (30 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1921561
ZIP code: 66609
County: Westchester
Place of Formation: Kansas
Address: 1605 SW 41ST STREET, TOPEKA, KS, United States, 66609

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74CY0 Active Non-Manufacturer 2014-05-14 2024-02-29 No data No data

Contact Information

POC SAMER M. SHALABY
Phone +1 917-929-4717
Address 154 EAST 29TH ST., 14C, NEW YORK, NY, 10016 8136, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1605 SW 41ST STREET, TOPEKA, KS, United States, 66609

Agent

Name Role Address
HAMID KHOSROWSHAHI Agent 15 HERITAGE CT., TARRYTOWN, NY, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1467098 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
950512000169 1995-05-12 APPLICATION OF AUTHORITY 1995-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800519 Employee Retirement Income Security Act (ERISA) 1998-01-26 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-01-26
Termination Date 1998-03-23
Date Issue Joined 1998-02-20
Pretrial Conference Date 1998-03-13
Section 1331

Parties

Name KHOSROWSHAHI,
Role Plaintiff
Name BIOCORE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State