Name: | US BIOSERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2003 (21 years ago) |
Entity Number: | 2989936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | One CVS Drive, Woonsocket, RI, United States, 02895 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIA T. MARKOS | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-06 | 2024-01-06 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2024-01-06 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
2024-01-06 | 2024-01-06 | Address | 5025 PLANO PARKWAY, CARROLLTON, TX, 75010, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2024-01-06 | Address | 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240106000036 | 2024-01-06 | BIENNIAL STATEMENT | 2024-01-06 |
211214001977 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191227060202 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State