Name: | BIOTROL COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1968 (57 years ago) |
Entity Number: | 229327 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 84-25 SMEDLEY STREET, JAMAICA, NY, United States, 11435 |
Principal Address: | 96-09 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J NUSSBAUM | Chief Executive Officer | 96-09 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-25 SMEDLEY STREET, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-06 | 2002-12-23 | Address | 1 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1968-10-18 | 1998-10-06 | Address | 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021223000625 | 2002-12-23 | CERTIFICATE OF CHANGE | 2002-12-23 |
981006002388 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
961018002272 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
C234896-2 | 1996-05-10 | ASSUMED NAME CORP INITIAL FILING | 1996-05-10 |
950620002138 | 1995-06-20 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State