EVERON BIOSCIENCES, INC.

Name: | EVERON BIOSCIENCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2010 (15 years ago) |
Entity Number: | 4032201 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 640 ELLICOTT STREET, SUITE 417, BUFFALO, NY, United States, 14203 |
Principal Address: | 640 ELLICOT STREET SUITE 417, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 3460000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVERON BIOSCIENCES, INC. | DOS Process Agent | 640 ELLICOTT STREET, SUITE 417, BUFFALO, NY, United States, 14203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER POLINSKY | Chief Executive Officer | 640 ELLICOT STREET SUITE 417, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2019-01-07 | Address | 640 ELLICOT STREET SUITE 444, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2014-03-25 | 2017-01-13 | Shares | Share type: PAR VALUE, Number of shares: 3310000, Par value: 0.0001 |
2014-03-25 | 2016-01-15 | Address | 640 ELLICOT STREET SUITE 444, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office) |
2014-03-25 | 2019-01-07 | Address | 640 ELLICOT STREET SUITE 444, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2014-03-25 | 2019-01-07 | Address | 640 ELLICOTT STREET, SUITE 444, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107061133 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
170113000750 | 2017-01-13 | CERTIFICATE OF AMENDMENT | 2017-01-13 |
161227006078 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
160115006171 | 2016-01-15 | BIENNIAL STATEMENT | 2014-12-01 |
140325002398 | 2014-03-25 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State