BIO MEDIA INCORPORATED

Name: | BIO MEDIA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1985 (41 years ago) |
Entity Number: | 966249 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 158 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BOBROW | Chief Executive Officer | 158 WEST 27TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANDREW BOBROW | DOS Process Agent | 158 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-12 | 2007-01-17 | Address | 158 W 27TH ST, NEW YORK, NY, 10001, 6216, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2007-01-17 | Address | 158 W 27TH ST FLR 12, NEW YORK, NY, 10001, 6216, USA (Type of address: Chief Executive Officer) |
2001-01-08 | 2005-05-12 | Address | 136 WEST 21ST ST, NEW YORK, NY, 10011, 3212, USA (Type of address: Principal Executive Office) |
2001-01-08 | 2005-05-12 | Address | 136 WEST 21ST ST, 9TH FL, NEW YORK, NY, 10011, 3212, USA (Type of address: Chief Executive Officer) |
1999-02-16 | 2001-01-08 | Address | C/O BIOMEDIA INC, 136 W 21ST ST 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070117002871 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
050512002525 | 2005-05-12 | BIENNIAL STATEMENT | 2005-01-01 |
010108002605 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990216002424 | 1999-02-16 | BIENNIAL STATEMENT | 1999-01-01 |
950217002023 | 1995-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State