Entity Number 2320300
Status Active
NameBIACORE, INC.
CountyAlbany
Date of registration 01 Dec 1998 (26 years ago) 01 Dec 1998
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
ERIC L. GILIOLI, ESQ. C/O CURTIS MALLET-PREVOST COLT & MOSLE
Agent
101 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10178
CURTIS, MALLET-PREVOST, COLT & MOSLE LLP
DOS Process Agent
101 PARK AVE, NEW YORK, NY, United States, 10178
ERIC WALLDEN
Chief Executive Officer
RAPSGATAN 7 SE-754, UPPSALA, Sweden
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)
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