Name: | BIOPHAN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2001 (24 years ago) |
Entity Number: | 2627143 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Nevada |
Address: | 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JOHN F LANZAFAME | Chief Executive Officer | 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2009-04-14 | Address | 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-05-02 | Address | 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-05-02 | Address | 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2007-05-02 | Address | 150 LUCIUS GORODON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2001-04-11 | 2003-04-17 | Address | 150 LUCIUS GORDON DR STE 201, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506003137 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090414002178 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070502002585 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050603002320 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030417002147 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State