Search icon

BIO PRODUCTS LABORATORY USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIO PRODUCTS LABORATORY USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2011 (14 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 4142679
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 Washington Avenue, suite 700, Albany, NY, United States, 12260
Principal Address: 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, United States, 27701

Chief Executive Officer

Name Role Address
DAVID GAO Chief Executive Officer 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, United States, 27701

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, suite 700, Albany, NY, United States, 12260

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-02-25 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-08 2024-08-08 Address 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-02-25 Address 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-02-25 Address 99 Washington Avenue, suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225002535 2025-02-24 CERTIFICATE OF TERMINATION 2025-02-24
240808003367 2024-07-31 CERTIFICATE OF CHANGE BY AGENT 2024-07-31
230906004508 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210924003005 2021-09-24 BIENNIAL STATEMENT 2021-09-24
200924060457 2020-09-24 BIENNIAL STATEMENT 2019-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State