Name: | BIOHABITATS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2015 (9 years ago) |
Entity Number: | 4825717 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 195 Plymouth St., Suite 4/20, Biohabitats, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN KEITH BOWERS | Chief Executive Officer | 2081 CLIPPER PARK ROAD, BALTIMORE, MD, United States, 21211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 2081 CLIPPER PARK ROAD, BALTIMORE, MD, 21211, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-09 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-27 | 2020-11-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-09-01 | 2023-09-05 | Address | 2081 CLIPPER PARK ROAD, BALTIMORE, MD, 21211, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2020-11-09 | Address | 2081 CLIPPER PARK ROAD, BALTIMORE, MD, 21211, USA (Type of address: Service of Process) |
2015-09-25 | 2017-09-01 | Address | 2081 CLIPPER PARK ROAD, BALTIMORE, MD, 21211, USA (Type of address: Service of Process) |
2015-09-25 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004174 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210901003624 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201109000100 | 2020-11-09 | CERTIFICATE OF CHANGE | 2020-11-09 |
SR-111313 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190910060229 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170901007185 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150925000681 | 2015-09-25 | APPLICATION OF AUTHORITY | 2015-09-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State