BIOCOMP PHARMA, INC.

Name: | BIOCOMP PHARMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2010 (15 years ago) |
Entity Number: | 4014874 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Texas |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 10999 IH 10 WEST, STE 1000, SAN ANTONIO, TX, United States, 78230 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
NEILL B. WALSDORF, JR. | Chief Executive Officer | 10999 IH 10 WEST, STE 1000, SAN ANTONIO, TX, United States, 78230 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-28 | 2020-11-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-15 | 2020-04-28 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-11-15 | 2020-04-28 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221114002464 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201102061992 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200428000273 | 2020-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-28 |
200428000416 | 2020-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-28 |
191115000409 | 2019-11-15 | CERTIFICATE OF CHANGE | 2019-11-15 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State