BioMed X USA LLC
Date of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BioMed X USA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 21 Feb 2023 |
Business ALEI: | 2727810 |
Annual report due: | 31 Mar 2024 |
Business address: | 55 Church Street, New Haven, CT, 06510, United States |
Mailing address: | 55 Church Street, New Haven, CT, United States, 06510 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | info@bio.mx |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIOMED X USA 401(K) PLAN | 2023 | 922943509 | 2024-07-22 | BIOMED X USA | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Residence address |
---|---|---|
Mark Johnston | Officer | 803 S Cloverdale Avenue, Los Angeles, CA, 90036-4818, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013270536 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011802050 | 2023-05-11 | 2023-05-11 | Change of Business Address | Business Address Change | - |
BF-0011764936 | 2023-04-14 | 2023-04-14 | Statement of Correction | Statement of Correction | - |
BF-0011707062 | 2023-02-21 | - | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information