Name: | UNITED BIOMEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1984 (41 years ago) |
Entity Number: | 903981 |
ZIP code: | 75226 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2622 Commerce Street, Dallas, TX, United States, 75226 |
Name | Role | Address |
---|---|---|
MEI MEI HU | Chief Executive Officer | 2622 COMMERCE STREET, DALLAS, TX, United States, 75226 |
Name | Role | Address |
---|---|---|
UNITED BIOMEDICAL, INC. | DOS Process Agent | 2622 Commerce Street, Dallas, TX, United States, 75226 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 25 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 2622 COMMERCE STREET, DALLAS, TX, 75226, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2024-03-18 | Address | 25 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2016-12-07 | 2024-03-18 | Address | 25 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1984-03-22 | 2016-12-07 | Address | 516 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318000911 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
190208060202 | 2019-02-08 | BIENNIAL STATEMENT | 2018-03-01 |
161207002026 | 2016-12-07 | BIENNIAL STATEMENT | 2015-03-01 |
B082678-4 | 1984-03-22 | APPLICATION OF AUTHORITY | 1984-03-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State