LAB-AIDS, INC.
Headquarter
Name: | LAB-AIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1963 (62 years ago) |
Entity Number: | 158246 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 17 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN ATKINS | Chief Executive Officer | 17 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-03 | 2025-07-03 | Address | 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-07-03 | Shares | Share type: PAR VALUE, Number of shares: 1440000, Par value: 0.01 |
2023-07-17 | 2025-07-03 | Address | 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 1440000, Par value: 0.01 |
2023-07-17 | 2023-07-17 | Address | 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703000135 | 2025-07-03 | BIENNIAL STATEMENT | 2025-07-03 |
230717001013 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210708002116 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190701060604 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703006143 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State