Search icon

BIOMEDICAL ENTERPRISES INCORPORATED

Company Details

Name: BIOMEDICAL ENTERPRISES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1971 (54 years ago)
Entity Number: 302317
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST, New York, NY, United States, 10005
Principal Address: 325 Paramount Drive, Raynham, MA, United States, 02767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BIOMEDICAL ENTERPRISES INCORPORATED DOS Process Agent 28 LIBERTY ST, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ORAY B BOSTON Chief Executive Officer 325 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 14785 OMICRON DRIVE, SUITE 205, SAN ANTONIO, TX, 78245, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 325 PARAMOUNT DRIVE, RAYNHAM, MA, 02767, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-02-24 Address 14785 OMICRON DRIVE, SUITE 205, SAN ANTONIO, TX, 78245, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 14785 OMICRON DRIVE, SUITE 205, SAN ANTONIO, TX, 78245, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-02-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-22 2025-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-25 2023-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-02-05 2021-02-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000105 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230222001735 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210225060361 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190205061294 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-4073 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4072 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170217002001 2017-02-17 BIENNIAL STATEMENT 2017-02-01
160621000450 2016-06-21 CERTIFICATE OF CHANGE 2016-06-21
20150915069 2015-09-15 ASSUMED NAME LLC INITIAL FILING 2015-09-15
886027-3 1971-02-02 CERTIFICATE OF INCORPORATION 1971-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State