Name: | BIOTHERYX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 2008 (17 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 3737478 |
ZIP code: | 92121 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121 |
Principal Address: | 5871 Oberlin Drive, Suite 100, San Diego, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LEAH FUNG | Chief Executive Officer | 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, United States, 92121 |
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 |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 7966 ARJONS DRIVE, SUITE D, SAN DIEGO, CA, 92126, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 7966 ARJONS DRIVE, SUITE D, SAN DIEGO, CA, 92126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004194 | 2025-01-28 | SURRENDER OF AUTHORITY | 2025-01-28 |
241001011281 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221024000348 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
210728002678 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
210609000955 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State