Search icon

BIOLIFE SOLUTIONS, INC.

Company Details

Name: BIOLIFE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (20 years ago)
Entity Number: 3271273
ZIP code: 98021
County: Tioga
Place of Formation: Delaware
Address: 303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, United States, 98021
Principal Address: 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, United States, 98021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, United States, 98021

Chief Executive Officer

Name Role Address
MICHAEL P RICE Chief Executive Officer 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, United States, 98021

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-10-02 Address 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-10-02 Address 303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Service of Process)
2007-11-07 2023-05-04 Address 3303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Chief Executive Officer)
2007-11-07 2023-05-04 Address 303 MONTE VILLA PARKWAY, STE 310, BOTHELL, WA, 98021, USA (Type of address: Service of Process)
2005-10-20 2007-11-07 Address 171 FRONT STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001998 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230504004197 2023-05-04 BIENNIAL STATEMENT 2021-10-01
111214002289 2011-12-14 BIENNIAL STATEMENT 2011-10-01
071107002626 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051020000745 2005-10-20 APPLICATION OF AUTHORITY 2005-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1606768 Consumer Credit 2016-11-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-11-30
Termination Date 2016-12-21
Section 1692
Status Terminated

Parties

Name BAILEY
Role Plaintiff
Name BIOLIFE SOLUTIONS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State