Search icon

BIOCOMP PHARMA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
NEILL B. WALSDORF, JR. Chief Executive Officer 10999 IH 10 WEST, STE 1000, SAN ANTONIO, TX, United States, 78230

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State