Search icon

PROFESSIONAL LABORATORY CONSULTANTS, INC.

Headquarter

Company Details

Name: PROFESSIONAL LABORATORY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1094750
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 3 NORMANSKILL BLVD., DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 NORMANSKILL BLVD., DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
EDWARD M. ROSENBERG, MD Chief Executive Officer 3 NORMANSKILL BLVD., DELMAR, NY, United States, 12054

Links between entities

Type:
Headquarter of
Company Number:
0280529
State:
CONNECTICUT

History

Start date End date Type Value
1994-02-02 2000-12-20 Address 58 MC GUFFY LANE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1992-12-30 2000-12-20 Address 3 NORMANSKILL BLVD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-12-20 Address 3 NORMANSKILL BLVD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1986-12-05 1994-02-02 Address 58 MC GUFFY LANE, DELMAR, NY, 12054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804124 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
001220002339 2000-12-20 BIENNIAL STATEMENT 2000-12-01
961227002058 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940202002109 1994-02-02 BIENNIAL STATEMENT 1993-12-01
921230002824 1992-12-30 BIENNIAL STATEMENT 1992-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State