Name: | LAB TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1986 (39 years ago) |
Date of dissolution: | 15 Feb 1996 |
Entity Number: | 1083128 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 CLASSON AVENUE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 CLASSON AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ANTHONY P. RIZZO | Chief Executive Officer | 101 CLASSON AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-15 | 1987-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-15 | 1992-11-30 | Address | 101-105 CLASSON AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960215000612 | 1996-02-15 | CERTIFICATE OF MERGER | 1996-02-15 |
000042002476 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921130002253 | 1992-11-30 | BIENNIAL STATEMENT | 1992-05-01 |
B485852-3 | 1987-04-20 | CERTIFICATE OF AMENDMENT | 1987-04-20 |
B359641-6 | 1986-05-15 | CERTIFICATE OF INCORPORATION | 1986-05-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State