Name: | BIOMEDICAL PERSONNEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2009 (16 years ago) |
Entity Number: | 3865801 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 645 BALTIMORE-ANNAPOLIS BLVD, #217, SEVERNA PARK, MD, United States, 21146 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MAUREEN RODEN | Chief Executive Officer | 645 BALTIMORE-ANNAPOLIS BLVD, #217, SEVERNA PARK, MD, United States, 21146 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-09 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131017006806 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
120815001095 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
111213002374 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
091009000481 | 2009-10-09 | APPLICATION OF AUTHORITY | 2009-10-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State