Search icon

BIOCNG, LLC

Company Details

Name: BIOCNG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2011 (14 years ago)
Entity Number: 4106991
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-28 2015-05-14 Address 100 CRYSTAL RUN RD., STE 101, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2011-06-15 2015-01-28 Address 90 CRYSTAL RUN ROAD, SUITE 201, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004706 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210601061416 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190628060203 2019-06-28 BIENNIAL STATEMENT 2019-06-01
SR-57747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170627006305 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150514000207 2015-05-14 CERTIFICATE OF CHANGE 2015-05-14
150128000474 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28
130605006990 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110824000533 2011-08-24 CERTIFICATE OF PUBLICATION 2011-08-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State