Name: | BIO-NEW YORK-BIOTRONICS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2006 (19 years ago) |
Entity Number: | 3366044 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | BIOTRONICS, INC. |
Fictitious Name: | BIO-NEW YORK-BIOTRONICS |
Principal Address: | 1370 BEULAH ROAD, PITTSBURGH, PA, United States, 15235 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAN DRAWBAUGH | Chief Executive Officer | US STEEL TOWER 62ND FLOOR, 600 GRANT STREET, PITTSBURGH, PA, United States, 15219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603000029 | 2021-06-03 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2021-06-03 |
DP-2012563 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
080514002964 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060523000778 | 2006-05-23 | APPLICATION OF AUTHORITY | 2006-05-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State