FREZENT BIOLOGICAL SOLUTIONS INC.

Name: | FREZENT BIOLOGICAL SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096810 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FREZENT BIOLOGICAL SOLUTIONS INC. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 269 West 71 street, basement, New Yrok, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATASHA SHTRAIZENT | Chief Executive Officer | 269 WEST 71 STREET, BASEMENT, NEW YORK, NY, United States, 10023 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 269 WEST 71 STREET, BASEMENT, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-03-02 | Address | 269 WEST 71 STREET, BASEMENT, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2025-03-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-08-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022245 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230802003782 | 2023-08-02 | BIENNIAL STATEMENT | 2023-03-01 |
220929007734 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220315001542 | 2022-03-14 | CERTIFICATE OF AMENDMENT | 2022-03-14 |
170306000461 | 2017-03-06 | APPLICATION OF AUTHORITY | 2017-03-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State