Name: | BIO-BOTANICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1977 (48 years ago) |
Entity Number: | 425078 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 75 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 12000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BIO-BOTANICA, INC. | DOS Process Agent | 75 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
FRANK D'AMELIO, JR | Chief Executive Officer | 75 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 75 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-08-19 | 2024-08-19 | Address | 75 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-08-19 | 2025-02-11 | Address | 75 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002071 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240819003804 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210302061897 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
201229000293 | 2020-12-29 | CERTIFICATE OF AMENDMENT | 2020-12-29 |
190205060237 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State