Name: | BIOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1978 (47 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 483802 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 503 GRASSLANDS RD., VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GRAY | DOS Process Agent | 503 GRASSLANDS RD., VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-22 | 1984-09-17 | Shares | Share type: PAR VALUE, Number of shares: 535000, Par value: 0.9 |
1981-05-22 | 1984-09-17 | Shares | Share type: PAR VALUE, Number of shares: 252000, Par value: 1.39 |
1981-05-22 | 1981-05-22 | Shares | Share type: PAR VALUE, Number of shares: 252000, Par value: 1.39 |
1981-05-22 | 1981-05-22 | Shares | Share type: PAR VALUE, Number of shares: 265000, Par value: 1.32 |
1981-05-22 | 1984-09-17 | Shares | Share type: PAR VALUE, Number of shares: 700000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171026085 | 2017-10-26 | ASSUMED NAME CORP INITIAL FILING | 2017-10-26 |
DP-641976 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B142337-4 | 1984-09-17 | CERTIFICATE OF AMENDMENT | 1984-09-17 |
A826615-4 | 1981-12-23 | CERTIFICATE OF AMENDMENT | 1981-12-23 |
A778024-3 | 1981-07-01 | CERTIFICATE OF AMENDMENT | 1981-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State