Search icon

BIOPHILIC DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOPHILIC DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2019 (6 years ago)
Entity Number: 5536273
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: c/o THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SADIG ALAKBAROV Chief Executive Officer C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address 1599 E 15TH ST STE 5, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-05-15 Address C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-04-17 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515002520 2025-05-15 BIENNIAL STATEMENT 2025-05-15
230417010818 2023-04-17 BIENNIAL STATEMENT 2023-04-01
220628000208 2021-11-10 CERTIFICATE OF CHANGE BY ENTITY 2021-11-10
210415060204 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190418000075 2019-04-18 CERTIFICATE OF INCORPORATION 2019-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State