BIOREMEDI THERAPEUTIC SYSTEMS INCORPORATED

Name: | BIOREMEDI THERAPEUTIC SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2005 (20 years ago) |
Entity Number: | 3276375 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 21 N. 7TH ST., HUDSON, NY, United States, 12534 |
Principal Address: | 121 WOODLAND AVE., #180, RENO, NV, United States, 89523 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SCOTT D. SHALLO, ESQ. | DOS Process Agent | 21 N. 7TH ST., HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
PATRICK DOYLE | Chief Executive Officer | 567 W 4TH ST, #603, RENO, NV, United States, 89503 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-21 | 2015-11-13 | Address | 189 GREEN ST, GROUND FLR, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
2011-12-21 | 2015-07-13 | Address | 189 GREEN ST, GROUND FLR, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2007-11-23 | 2015-11-13 | Address | 714 CENTER HILL RD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2007-11-23 | 2011-12-21 | Address | 714 CENTER HILL RD, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2007-11-23 | 2011-12-21 | Address | 714 CENTER HILL RD, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151113006163 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
150713000218 | 2015-07-13 | CERTIFICATE OF CHANGE | 2015-07-13 |
131203006090 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111221002930 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091028002074 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State