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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BIOMEDICAL ENTERPRISES INCORPORATED | DOS Process Agent | 28 LIBERTY ST, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ORAY B BOSTON | Chief Executive Officer | 325 PARAMOUNT DRIVE, RAYNHAM, MA, United States, 02767 |
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) |
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