Name: | REPAIR BIOTECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2018 (7 years ago) |
Entity Number: | 5381887 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Principal Address: | 841 E. Fayette St., Syracuse, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
GUILHERME CHERMAN | Chief Executive Officer | 841 E. FAYETTE STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 841 E. FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2019-04-24 | 2024-07-22 | Address | 841 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2018-07-25 | 2019-04-24 | Address | 2521 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722003239 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220103002154 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
190424000098 | 2019-04-24 | CERTIFICATE OF CHANGE | 2019-04-24 |
180725000445 | 2018-07-25 | APPLICATION OF AUTHORITY | 2018-07-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State