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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIOKIT U.S.A., INC., CONNECTICUT | 0226567 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSE MARIA RUBIRALTA OR SUCCESSOR | Chief Executive Officer | CH WERFEN-SA ARAGON 90, BARCELONA, Spain |
Name | Role | Address |
---|---|---|
C/O INOVA DIAGNOSTICS, INC. | DOS Process Agent | 9675 BUSINESSPARK AVE., SAN DIEGO, CA, United States, 92131 |
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) |
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