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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State