Search icon

BIOSEUTICA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOSEUTICA USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 07 Jan 2020
Entity Number: 3677741
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN ZAPOROZAN Chief Executive Officer 31212 PEARDONVILLE ROAD, ABBOTSFORD, BC, Canada, V2T-6K8

History

Start date End date Type Value
2012-08-20 2013-06-25 Address 31212 PEARDONVILLE ROAD, ABBOTSFORD, CAN (Type of address: Chief Executive Officer)
2011-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-09 2012-08-20 Address 6369 MILL STREET / SUITE 202, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2010-07-09 2011-12-06 Address 6369 MILL STREET / SUITE 202, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107000198 2020-01-07 CERTIFICATE OF TERMINATION 2020-01-07
SR-49956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49955 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604006897 2018-06-04 BIENNIAL STATEMENT 2018-05-01
140516006276 2014-05-16 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State