Name: | KAREBAY BIOCHEM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2011 (14 years ago) |
Entity Number: | 4101965 |
ZIP code: | 08852 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREBAY BIOCHEM INC. | DOS Process Agent | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852 |
Name | Role | Address |
---|---|---|
LIJUN DAI | Chief Executive Officer | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
2021-09-14 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-06-02 | 2024-05-31 | Address | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Service of Process) |
2017-06-02 | 2024-05-31 | Address | 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2017-06-02 | Address | 11 DEER PARK DRIVE, SUIT 204, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003751 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
210603060394 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
170602006280 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150602006726 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130919006268 | 2013-09-19 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State