Search icon

BIO-OPTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIO-OPTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1985 (40 years ago)
Date of dissolution: 21 Dec 2017
Entity Number: 979033
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1890 WINTON ROAD SOUTH, SUITE 190, ROCHESTER, NY, United States, 14618
Principal Address: 1870 WINTON RD SOUTH, STE 10, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 1000000

Share Par Value 0.02

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1890 WINTON ROAD SOUTH, SUITE 190, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
DANIEL KERPELMAN Chief Executive Officer 1870 WINTON RD SOUTH, STE 10, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2010-02-10 2012-10-05 Address 1870 WINTON RD SOUTH, STE 10, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2006-05-23 2010-02-10 Address 100 CORPORATE WOODS, SUITE 160, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-11-25 2006-05-23 Address 333 METRO PARK, STE 102F, ROCHESTER, NY, 14623, 2643, USA (Type of address: Service of Process)
2003-11-25 2010-02-10 Address 333 METRO PARK, STE 102F, ROCHESTER, NY, 14623, 2643, USA (Type of address: Chief Executive Officer)
2003-11-25 2010-02-10 Address 333 METRO PARK, STE 102F, ROCHESTER, NY, 14623, 2643, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171221000490 2017-12-21 CERTIFICATE OF MERGER 2017-12-21
150424000425 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
121005001155 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120112002516 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100210002326 2010-02-10 BIENNIAL STATEMENT 2009-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State