BIO-SIGNAL GROUP CORP.

Name: | BIO-SIGNAL GROUP CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2002 (23 years ago) |
Entity Number: | 2841293 |
ZIP code: | 11226 |
County: | New York |
Place of Formation: | Delaware |
Address: | 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JOHN GRIDLEY | Chief Executive Officer | 760 PARKSIDE AVENUE, ROOM 206, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
ANDRE FENTON | DOS Process Agent | 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-27 | 2012-12-12 | Address | 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2012-12-12 | Address | 24 RUE DE CHAZELLES, PARIS, 75017, FRA (Type of address: Chief Executive Officer) |
2006-12-06 | 2011-01-27 | Address | 16 SPRING ST, NO 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2011-01-27 | Address | 3 AVE DE LAUMIERE, PARIS, 75019, FRA (Type of address: Chief Executive Officer) |
2005-01-27 | 2011-01-27 | Address | 16 SPRING ST, NO 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121212006370 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110127002191 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
090129002497 | 2009-01-29 | BIENNIAL STATEMENT | 2008-12-01 |
061206002406 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050127002050 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State