Name: | WESTBURY DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1988 (37 years ago) |
Entity Number: | 1270796 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 625 Edgewood Drive, Westbury, NY, United States, 11590 |
Principal Address: | 625 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRENCE H GREEN | Chief Executive Officer | 625 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LORRENCE H GREEN | DOS Process Agent | 625 Edgewood Drive, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-02 | 2024-06-02 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-12 | 2023-04-12 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-06-02 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-06-02 | Address | 625 EDGEWOOD DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000144 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
230412001450 | 2023-04-12 | BIENNIAL STATEMENT | 2022-06-01 |
180606006270 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160601006647 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140620006381 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State