Name: | BIPORE MEDICAL DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1984 (41 years ago) |
Entity Number: | 893190 |
ZIP code: | 07647 |
County: | Kings |
Place of Formation: | New York |
Address: | 31 INDUSTRIAL PARKWAY, NORTHVALE, NJ, United States, 07647 |
Principal Address: | 31 INDUSTRIAL PKWY, NORTHVALE, NJ, United States, 07647 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DURMUS KOCH | Chief Executive Officer | 31 INDUSTRIAL PKWY, NORTHVILLE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 INDUSTRIAL PARKWAY, NORTHVALE, NJ, United States, 07647 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-03-21 | 2024-01-11 | Address | 31 INDUSTRIAL PKWY, NORTHVILLE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2008-03-21 | Address | 31 INDUSTRIAL PKWY, NORTHVALE, NJ, 03647, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2008-03-21 | Address | 31 INDUSTRIAL PKWY, NORTHVALE, NJ, 03647, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2024-01-11 | Address | 31 INDUSTRIAL PARKWAY, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003275 | 2024-01-10 | CERTIFICATE OF AMENDMENT | 2024-01-10 |
140421002108 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120321002066 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100330002361 | 2010-03-30 | BIENNIAL STATEMENT | 2010-02-01 |
080321002043 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State