Search icon

BIOPLUS SPECIALTY INFUSION CA, LLC

Company Details

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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