Biolab Sciences, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on April 29, 2021, this corporation is officially registered under the document number 604742472 with the Washington Secretary of State. It currently holds an terminated status.
The primary and mailing address of the corporation is 13825 N Northsight Blvd Ste 101, Scottsdale, AZ, 85260-3684, United States, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Registered Agents Inc. as its official registered agent, located at 100 N Howard St Ste R, Spokane, WA, 99201, United States.
As of the latest update, Biolab Sciences, Inc. has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.
Terminated
Updated 6/8/2024 10:03:13 PM
Biolab Sciences, Inc.
Filing information
Company Name
Biolab Sciences, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Washington Secretary of State
Document Number
604742472
Date Filed
April 29, 2021
Company Age
4 years
State
AZ
Status
Terminated
Expiration Date
4/30/2022
Inactive Date
2/9/2023
Jurisdiction
United States, Delaware
Period of Duration
Perpetual
Nature of Business
Any Lawful Purpose
The data on Biolab Sciences, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.
Contact details
Principal Address
13825 N Northsight Blvd Ste 101
Scottsdale, AZ, 85260-3684, United States
Scottsdale, AZ, 85260-3684, United States
Mailing Address
13825 N Northsight Blvd Ste 101
Scottsdale, AZ, 85260-3684, United States
Scottsdale, AZ, 85260-3684, United States
Registered Agent Information
Registered Agents Inc.
100 N Howard St Ste R
Spokane, WA, 99201, United States
100 N Howard St Ste R
Spokane, WA, 99201, United States
Governors
Robert, Maguire
Individual
Individual
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement Of Termination
Filed Date
2/9/2023
Effective Date
2/9/2023
Description
Event Type
Delinquent Annual Report Notice
Filed Date
5/1/2022
Effective Date
5/1/2022
Description
Event Type
Annual Report Due Date Notice
Filed Date
3/1/2022
Effective Date
3/1/2022
Description
Event Type
Foreign Registration Statement
Filed Date
4/29/2021
Effective Date
4/29/2021
Description
Annual Reports
No Annual Reports Filed
Document Images
BUSINESS DOCUMENT
2/9/2023
BUSINESS DOCUMENT
5/1/2022
BUSINESS DOCUMENT
3/1/2022
FOREIGN REGISTRATION STATEMENT
4/29/2021
CONGRATULATION LETTER
4/29/2021
More...