BIO PRODUCTS LABORATORY USA, INC.

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 |
Name | Role | Address |
---|---|---|
DAVID GAO | Chief Executive Officer | 302 EAST PETTIGREW STREET, SUITE C-190, DURHAM, NC, United States, 27701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, suite 700, Albany, NY, United States, 12260 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State