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
Name | Role | Address |
---|---|---|
CARLTON HOYT | Chief Executive Officer | 10 WILLIAMS ST., #13, BOSTON, MA, United States, 02119 |
Name | Role | Address |
---|---|---|
BIOBM CONSULTING, INC. | DOS Process Agent | 10 Williams St., #13, Boston, MA, United States, 02119 |
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) |
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