Name: | BIORESEARCH ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1977 (48 years ago) |
Date of dissolution: | 23 Apr 2004 |
Entity Number: | 448040 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 ROME ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 ROME ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ROBERT J KURTZ MD | Chief Executive Officer | 55 ROME ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-13 | 1995-04-06 | Address | 315 S SMITH ST., BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190808055 | 2019-08-08 | ASSUMED NAME CORP INITIAL FILING | 2019-08-08 |
040423000038 | 2004-04-23 | CERTIFICATE OF DISSOLUTION | 2004-04-23 |
030909002658 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010904002704 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
990930002216 | 1999-09-30 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State