Search icon

BIOKIT U.S.A., INC.

Headquarter

Company Details

Name: BIOKIT U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1985 (40 years ago)
Entity Number: 969067
ZIP code: 92131
County: New York
Place of Formation: New York
Address: 9675 BUSINESSPARK AVE., SAN DIEGO, CA, United States, 92131
Principal Address: 9900 OLD GROVE ROAD, SAN DIEGO, CA, United States, 92131

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BIOKIT U.S.A., INC., CONNECTICUT 0226567 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSE MARIA RUBIRALTA OR SUCCESSOR Chief Executive Officer CH WERFEN-SA ARAGON 90, BARCELONA, Spain

DOS Process Agent

Name Role Address
C/O INOVA DIAGNOSTICS, INC. DOS Process Agent 9675 BUSINESSPARK AVE., SAN DIEGO, CA, United States, 92131

History

Start date End date Type Value
2009-08-10 2013-01-28 Address CH WERFEN-SA ARAGON 90, BARCELONA, 08015, ESP (Type of address: Chief Executive Officer)
2009-08-10 2013-01-28 Address 180 HARTWELL RD, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)
2009-08-10 2013-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-01-25 1986-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1985-01-25 2009-08-10 Address 230 PARK AVE., SUITE 416, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128006494 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110301002083 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090810002873 2009-08-10 BIENNIAL STATEMENT 2009-01-01
B306189-3 1986-01-02 CERTIFICATE OF AMENDMENT 1986-01-02
B186019-5 1985-01-25 CERTIFICATE OF INCORPORATION 1985-01-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State