ANALYTIC LAB ACCESSORIES, INC.

Name: | ANALYTIC LAB ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1991 (34 years ago) |
Entity Number: | 1562953 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023 |
Principal Address: | PO BOX 345, 108 FONDA ROAD, ROCKVILLE CENTRE, NY, United States, 11571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELE NOVACK | Chief Executive Officer | PO BOX 345, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
STANLEY M NAYER ESQ | DOS Process Agent | 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-22 | 1995-04-27 | Address | 536 MIDDLE NECK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150703006330 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130711006723 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110721002638 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090701002488 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070724003115 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State