Name: | BIONEST PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 2012 (12 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 4335658 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 500 W Madison St., Chicago, IL, United States, 60661 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
AARON BRADFORD HOLMES | Chief Executive Officer | 500 W MADISON ST., CHICAGO, IL, United States, 60661 |
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 |
---|---|---|---|
2023-04-13 | 2023-04-13 | Address | 777 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-04-13 | Address | 500 W MADISON ST., CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-13 | Address | 777 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-11 | Address | 500 W MADISON ST., CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413000735 | 2023-04-12 | CERTIFICATE OF TERMINATION | 2023-04-12 |
230411002848 | 2023-04-11 | BIENNIAL STATEMENT | 2022-12-01 |
230308000311 | 2023-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-06 |
211018002455 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
180404000344 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State