AFFINA BIOTECHNOLOGIES INC.
Branch
Name: | AFFINA BIOTECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2012 (13 years ago) |
Branch of: | AFFINA BIOTECHNOLOGIES INC., Connecticut (Company Number 0720538) |
Entity Number: | 4238622 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 40 SUNSHINE COTTAGE RD, AFFINA BIOTECHNOLOGIES, INC., VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ALEXANDER VINITSKY | Chief Executive Officer | 40 SUNSHINE COTTAGE RD, AFFINA BIOTECHNOLOGIES, INC., VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ALEXANDER VINITSKY | DOS Process Agent | 40 SUNSHINE COTTAGE RD, AFFINA BIOTECHNOLOGIES, INC., VALHALLA, NY, United States, 10595 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2019-01-07 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2019-01-07 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2017-08-01 | 2019-01-07 | Address | ALEXANDER VINITSKY, 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2012-05-01 | 2017-08-01 | Address | PRINCETON HOUSE, 215 W 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190107061113 | 2019-01-07 | BIENNIAL STATEMENT | 2018-05-01 |
170801002048 | 2017-08-01 | BIENNIAL STATEMENT | 2016-05-01 |
120501000448 | 2012-05-01 | APPLICATION OF AUTHORITY | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State