Search icon

LAB TECH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ANTHONY P. RIZZO Chief Executive Officer 101 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

History

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)

Filings

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