Search icon

ACTIN BIOMED LLC

Company Details

Name: ACTIN BIOMED LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3485912
ZIP code: 33133
County: New York
Address: 2665 S Bayshore Drive, Suite 220, Miami, FL, United States, 33133

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
ACTIN BIOMED LLC DOS Process Agent 2665 S Bayshore Drive, Suite 220, Miami, FL, United States, 33133

History

Start date End date Type Value
2023-03-08 2025-03-12 Address 1345 Avenue of the Americas, 42nd FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2022-11-15 2023-03-08 Address 1345 avenue of the americas, 42nd fl, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2019-01-28 2022-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003636 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230308001908 2023-03-08 BIENNIAL STATEMENT 2023-03-01
221115000106 2022-11-14 CERTIFICATE OF AMENDMENT 2022-11-14
210304060013 2021-03-04 BIENNIAL STATEMENT 2021-03-01
SR-46284 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-46285 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170327006026 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150309006419 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130318006516 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110408002740 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002847 Civil Rights Employment 2010-04-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-01
Termination Date 2010-06-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name PUGLIESE
Role Plaintiff
Name ACTIN BIOMED LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State