Biofriendly Corporation Overview
Biofriendly Corporation filed as a Domestic Corporation in the State of Nevada on Tuesday, July 22, 1997 and is approximately twenty-seven years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Biofriendly Corporation
Network Visualizer
Advertisements
Key People
Who own Biofriendly Corporation
Name | |
---|---|
Noel Carroll 5 |
President
Director
|
Brooke Owen 7 |
Secretary
NonSec
NonTreas
Director
|
Robert W. Carroll 12 |
NonDir
President
Treasurer
Director
|
William F. Carroll 11 |
NonDir
NonPres
Director
Director
|
Jose Nino 1 |
NonDir
|
Colin K. Hill |
NonDir
|
Brooks Owen |
Secretary
|
Known Addresses for Biofriendly Corporation
Corporate Filings for Biofriendly Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800532724 |
Date Filed: | Wednesday, August 17, 2005 |
Registered Agent | Daniel R. Richards |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02219101 |
Date Filed: | Friday, February 18, 2000 |
Registered Agent | R. Rosser Cole, A Law Corporation |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C15702-1997 |
Date Filed: | Tuesday, July 22, 1997 |
Registered Agent | Resident Agents of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/22/1997 | Articles of Incorporation | ||
8/18/1997 | Amendment | CAPITAL STOCK WAS 300,000,000 @ .001 = $300,000. ANA (2) PGS. ANA | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
12/5/1997 | Initial List | ||
1/4/1999 | Annual List | ||
3/25/1999 | Amendment | CERTIFICATE OF AMENDMENT CHANGING THE NAME (2 PAGES) RAJ LIVEFIELDS CORPORATION RAJBH 00001 | |
8/7/1999 | Annual List | ||
8/1/2000 | Annual List | ||
8/10/2001 | Annual List | ||
7/17/2002 | Amendment | (1)PG CHM BIO-FRIENDLY CORPORATION CHMB < 00002 | |
8/15/2002 | Annual List | ||
8/21/2003 | Annual List | ||
7/16/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/18/2005 | Annual List | ||
8/17/2005 | Application for Certificate of Authority | ||
7/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/14/2009 | Annual List | 09/10 | |
7/14/2009 | Registered Agent Change | ||
12/31/2009 | Public Information Report (PIR) | ||
7/28/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/23/2011 | Annual List | ||
8/18/2011 | Change of Registered Agent/Office | ||
12/31/2011 | Public Information Report (PIR) | ||
7/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/25/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/24/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/11/2016 | Merge In | ||
7/21/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
7/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Biofriendly Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Biofriendly Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
711 S Carson St Carson City, NV 89701
2 N Lake Ave Pasadena, CA 91101
1665 W Industrial Park St Covina, CA 91722
13459 Brooks Dr Baldwin Park, CA 91706
These addresses are known to be associated with Biofriendly Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records