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