Name: | BIOLITE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 65 JAY ST 4TH FL, BROOKLYN, NY, United States, 11201 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6KBD6 | Obsolete | U.S./Canada Manufacturer | 2011-10-13 | 2024-03-05 | 2024-02-25 | No data | |||||||||||||||
|
POC | RYAN GIST |
Phone | +1 347-529-5720 |
Fax | +1 347-529-5720 |
Address | 65 JAY ST STE 3, BROOKLYN, NY, 11201 1118, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN CEDAR | Chief Executive Officer | 65 JAY ST 4TH FL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 65 JAY ST 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-06 | 2023-06-01 | Address | 65 JAY ST 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2015-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003915 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220222003630 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
190606060491 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71858 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606006931 | 2018-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150618000207 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State