Search icon

BIOFUNCTIONS, INC.

Company Details

Name: BIOFUNCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (27 years ago)
Entity Number: 2308676
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 8 WESTCHESTER PLAZA, SUITE 130, ELMSFORD, NY, United States, 10523
Principal Address: 8 WESTCHESTER PLAZA STE 130, SUITE 130, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI JAVED Chief Executive Officer 8 WESTCHESTER PLAZA, SUITE 130, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
BIOFUNCTIONS, INC. DOS Process Agent 8 WESTCHESTER PLAZA, SUITE 130, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2014-10-02 2020-10-01 Address 190 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2010-10-14 2020-10-01 Address 190 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2006-10-12 2010-10-14 Address 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 1038, USA (Type of address: Principal Executive Office)
2006-10-12 2014-10-02 Address 621 CHAPPAQUA ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2006-10-12 2010-10-14 Address 140 OLD SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, 1038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062634 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006446 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003008092 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006986 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121105006268 2012-11-05 BIENNIAL STATEMENT 2012-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State