Name: | BIOTRONIK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2006 (19 years ago) |
Entity Number: | 3302211 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 6024 JEAN RD, LAKE OSWEGO, OR, United States, 97035 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
RYAN WALTERS | Chief Executive Officer | 6024 JEAN RD, LAKE OSWEGO, OR, United States, 97035 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 6024 JEAN RD, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-08-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-01-08 | 2024-08-28 | Address | 6024 JEAN RD, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 6024 JEAN RD, LAKE OSWEGO, OR, 97035, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-08-28 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001418 | 2024-08-22 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-22 |
240108001366 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220103001225 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060702 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180103007549 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State