BIOTEST PHARMACEUTICALS CORPORATION

Name: | BIOTEST PHARMACEUTICALS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 2008 (17 years ago) |
Date of dissolution: | 10 May 2021 |
Entity Number: | 3711438 |
ZIP code: | 90032 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2410 LILLYVALE AVENUE, LOS ANGELES, CA, United States, 90032 |
Principal Address: | 901 YAMATO ROAD, SUITE 101, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2410 LILLYVALE AVENUE, LOS ANGELES, CA, United States, 90032 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KATHERINE ENGSTROM | Chief Executive Officer | 901 YAMATO ROAD, SUITE 101, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2021-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-07 | 2021-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-27 | 2020-05-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2020-05-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2018-08-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510000605 | 2021-05-10 | SURRENDER OF AUTHORITY | 2021-05-10 |
200821060199 | 2020-08-21 | BIENNIAL STATEMENT | 2020-08-01 |
200507000659 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
SR-111330 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111331 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State