QUEST DIAGNOSTICS OF PENNSYLVANIA INC.

Name: | QUEST DIAGNOSTICS OF PENNSYLVANIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1992 (33 years ago) |
Entity Number: | 1614082 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4 PARKWAY CENTER, 875 GREENTREE ROAD, PITTSBURGH, PA, United States, 15220 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 716-568-5200
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK E. DELANEY | Chief Executive Officer | 500 PLAZA DRIVE, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2018-02-01 | 2024-02-02 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2018-02-01 | Address | 3 GIRALDA FARMS, 4TH FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2014-02-19 | Address | 3 GIRALDA FARMS, 4TH FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004510 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220228000503 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200203062407 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006164 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160205006245 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State