Name: | MEDICAL LABORATORY AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1963 (61 years ago) |
Entity Number: | 162334 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 270 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOSE MANIA RUBIRALTA | Chief Executive Officer | C.H. WERFEN S.A.-CORNER OF, VILALOMAT 162 & ANAGON 90, BARCELONA, Spain |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-29 | 2000-01-26 | Address | 270 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2982, USA (Type of address: Chief Executive Officer) |
1994-08-24 | 1994-08-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1994-08-24 | 1994-08-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1994-08-24 | 1994-09-29 | Address | 270 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 2982, USA (Type of address: Service of Process) |
1974-04-03 | 1994-08-24 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000126002489 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
990122000882 | 1999-01-22 | CERTIFICATE OF MERGER | 1999-01-22 |
971210002012 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
940929002018 | 1994-09-29 | BIENNIAL STATEMENT | 1993-12-01 |
940824000221 | 1994-08-24 | CERTIFICATE OF AMENDMENT | 1994-08-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State