BIOSPHERIX, LTD.

Name: | BIOSPHERIX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Mar 2024 |
Entity Number: | 2653428 |
ZIP code: | 13131 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 279, 25 UNION STREET, PARISH, NY, United States, 13131 |
Principal Address: | 6678 RTE 17, REDFIELD, NY, United States, 13437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIOSPHERIX, LTD. | DOS Process Agent | PO BOX 279, 25 UNION STREET, PARISH, NY, United States, 13131 |
Name | Role | Address |
---|---|---|
RANDY YERDEN | Chief Executive Officer | 6678 RTE 17, REDFIELD, NY, United States, 13437 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-11 | Address | 6678 RTE 17, REDFIELD, NY, 13437, USA (Type of address: Chief Executive Officer) |
2015-06-03 | 2023-10-11 | Address | PO BOX 279, 25 UNION STREET, PARISH, NY, 13131, USA (Type of address: Service of Process) |
2009-06-22 | 2015-06-03 | Address | PO BOX 87, 19 DEMOTT ST, LACONA, NY, 13083, USA (Type of address: Service of Process) |
2003-06-04 | 2023-10-11 | Address | 6678 RTE 17, REDFIELD, NY, 13437, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328003343 | 2024-03-28 | CERTIFICATE OF MERGER | 2024-03-28 |
231011003263 | 2023-10-11 | BIENNIAL STATEMENT | 2023-06-01 |
170607006442 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150603006685 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130702006078 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State