Name: | BIABI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2003 (22 years ago) |
Entity Number: | 2913115 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 315 w 57th st suite 406, NEW YORK, NY, United States, 10019 |
Principal Address: | 157 W 85TH ST / SUITE 3B, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIABI INC. 401(K) PROFIT SHARING PLAN & TRUST | 2015 | 770601000 | 2017-09-22 | BIABI INC. | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-22 |
Name of individual signing | TETSUMORI OYAMA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 448190 |
Sponsor’s telephone number | 9179742616 |
Plan sponsor’s address | 157 WEST 85TH ST., NEW YORK, NY, 10024 |
Signature of
Role | Plan administrator |
Date | 2015-06-01 |
Name of individual signing | CAROLINE KENNEALLY |
Name | Role | Address |
---|---|---|
caroline kenneally | Agent | 155 w 85th st, apt 3b, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 315 w 57th st suite 406, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CAROLINE R. KENNEALLY | Chief Executive Officer | 157 W 85TH ST / SUITE 3B, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-25 | 2021-08-23 | Address | 157 W 85TH ST / SUITE 3B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-30 | 2021-08-23 | Address | 157 WEST 85TH STREET SUITE 3B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210823000309 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
140227000725 | 2014-02-27 | CERTIFICATE OF AMENDMENT | 2014-02-27 |
090505002798 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070529002323 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050725002923 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030530000351 | 2003-05-30 | CERTIFICATE OF INCORPORATION | 2003-05-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State