Name: | ADARZA BIOSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2007 (17 years ago) |
Entity Number: | 3609267 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
RANDOLPH HENKE | Chief Executive Officer | 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
ADARZA BIOSYSTEMS, INC. | DOS Process Agent | 150 LUCIUS GORDON DR, STE 110, WEST HENRIETTA, NY, United States, 14586 |
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 |
---|---|---|---|
2014-01-30 | 2016-12-28 | Address | 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2009-12-18 | 2016-12-28 | Address | 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2009-12-18 | 2016-12-28 | Address | 150 LUCIUS GORDON DR, STE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office) |
2007-12-26 | 2014-01-30 | Address | 150 LUCIUS GORDON DR., STE.100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228006104 | 2016-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
140130002781 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111228002749 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091218002304 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080520000536 | 2008-05-20 | CERTIFICATE OF AMENDMENT | 2008-05-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State