Name: | BIO-MED TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2008344 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2000-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2000-06-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-03-11 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-11 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516802 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
000608000676 | 2000-06-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-06-08 |
000407000472 | 2000-04-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-04-07 |
991109000230 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
960311000510 | 1996-03-11 | APPLICATION OF AUTHORITY | 1996-03-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State