Search icon

BIOCOMPOSITES INC.

Company Details

Name: BIOCOMPOSITES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2014 (11 years ago)
Entity Number: 4520803
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 700 MILITARY CUTOFF RD., SUITE 320, WILMINGTON, NC, United States, 28405

DOS Process Agent

Name Role Address
BIOCOMPOSITES INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM EDWARD CONNELLY Chief Executive Officer 700 MILITARY CUTOFF RD., SUITE 320, WILMINGTON, NC, United States, 28405

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 700 MILITARY CUTOFF RD., SUITE 320, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-04 2024-01-03 Address 700 MILITARY CUTOFF RD., SUITE 320, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2016-01-04 2020-01-02 Address 700 MILITARY CUTOFF RD., WILMINGTON, NC, 28405, USA (Type of address: Principal Executive Office)
2014-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240103003141 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220106000184 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102061377 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-66450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008349 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007723 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140129000164 2014-01-29 APPLICATION OF AUTHORITY 2014-01-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State