Search icon

BIACORE, INC.

Print

Details

Entity Number 2320300

Status Active

NameBIACORE, INC.

CountyAlbany

Date of registration 01 Dec 1998 (26 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 101 PARK AVE, NEW YORK, NY, United States, 10178

Address ZIP code

Principal Address 200 CENTENNIAL AVE / SUITE 100, PISCATAWAY, NJ, United States, 08854

Principal Address ZIP code

Agent

Name Role Address

ERIC L. GILIOLI, ESQ. C/O CURTIS MALLET-PREVOST COLT & MOSLE

Agent

101 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10178

DOS Process Agent

Name Role Address

CURTIS, MALLET-PREVOST, COLT & MOSLE LLP

DOS Process Agent

101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address

ERIC WALLDEN

Chief Executive Officer

RAPSGATAN 7 SE-754, UPPSALA, Sweden

History

Start date End date Type Value

2003-04-09

2005-01-11

Address

RAPSGATAN 7, SE-754, UPPSALA SWEDEN, YYY (Type of address: Chief Executive Officer)

2001-05-24

2003-04-09

Address

200 CENTENNIAL AVE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

1998-12-01

2001-05-24

Address

101 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050111002870

2005-01-11

BIENNIAL STATEMENT

2004-12-01

030409002759

2003-04-09

BIENNIAL STATEMENT

2002-12-01

010524002012

2001-05-24

BIENNIAL STATEMENT

2000-12-01

981201000274

1998-12-01

APPLICATION OF AUTHORITY

1998-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts