Search icon

BIOBM CONSULTING, INC.

Company Details

Name: BIOBM CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055491
ZIP code: 02119
County: Ulster
Place of Formation: New York
Address: 10 Williams St., #13, Boston, MA, United States, 02119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLTON HOYT Chief Executive Officer 10 WILLIAMS ST., #13, BOSTON, MA, United States, 02119

DOS Process Agent

Name Role Address
BIOBM CONSULTING, INC. DOS Process Agent 10 Williams St., #13, Boston, MA, United States, 02119

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 216 MARKET ST., SIDE ENTRANCE, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 2501 M ST. NW, UNIT 718, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-02-02 Address 216 Market St., Side Entrance, Philadelphia, PA, 19106, USA (Type of address: Service of Process)
2025-01-15 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-15 Address 2501 M ST. NW, UNIT 718, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-02-02 Address 216 MARKET ST., SIDE ENTRANCE, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer)
2021-03-25 2025-01-15 Address 2501 M ST. NW, UNIT 718, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer)
2019-03-01 2021-03-25 Address 318 COMMONWEALTH AVE., UNIT #4, BOSTON, MA, 02115, USA (Type of address: Chief Executive Officer)
2013-03-01 2019-03-01 Address 9 WEYANOKE ST., BOSTON, MA, 02124, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000503 2025-02-02 BIENNIAL STATEMENT 2025-02-02
250115000834 2025-01-15 BIENNIAL STATEMENT 2025-01-15
210325060172 2021-03-25 BIENNIAL STATEMENT 2021-02-01
190301060226 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170306006389 2017-03-06 BIENNIAL STATEMENT 2017-02-01
150203006719 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130301006289 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110215000557 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State