Name: | BIOPLUS SPECIALTY INFUSION CA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4518126 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-12-06 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-02 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-02 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-25 | 2024-12-06 | Name | KROGER SPECIALTY INFUSION CA, LLC |
2014-01-23 | 2017-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-23 | 2016-10-25 | Name | BIOFUSION, LLC |
2014-01-23 | 2017-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001559 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
241206001038 | 2024-12-05 | CERTIFICATE OF AMENDMENT | 2024-12-05 |
240103002278 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220103001017 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200108060218 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180109006395 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
170302000268 | 2017-03-02 | CERTIFICATE OF CHANGE | 2017-03-02 |
161025000321 | 2016-10-25 | CERTIFICATE OF AMENDMENT | 2016-10-25 |
160427006129 | 2016-04-27 | BIENNIAL STATEMENT | 2016-01-01 |
140523000143 | 2014-05-23 | CERTIFICATE OF PUBLICATION | 2014-05-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State