Search icon

BIOINNOVATION MANAGEMENT LLC

Company Details

Name: BIOINNOVATION MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5079211
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-09-27 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-27 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-02 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201008024 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240927003019 2024-09-27 CERTIFICATE OF CHANGE BY ENTITY 2024-09-27
230201003329 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202061229 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061349 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-77772 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77771 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170510000412 2017-05-10 CERTIFICATE OF PUBLICATION 2017-05-10
170202000775 2017-02-02 APPLICATION OF AUTHORITY 2017-02-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State