LIFE SCIENCE LABORATORIES, INC.

Name: | LIFE SCIENCE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1992 (33 years ago) |
Entity Number: | 1666581 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5854 BUTTERNUT DRIVE, EAST SYRACYSE, NY, United States, 13057 |
Principal Address: | 105 SNOWBERRY LANE, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JERACI | Chief Executive Officer | 5854 BUTTERNUT DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5854 BUTTERNUT DRIVE, EAST SYRACYSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 2004-11-02 | Address | 14 LARK PATH, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1992-09-17 | 1996-01-31 | Address | 14 LARK PATH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000473 | 2016-12-22 | ANNULMENT OF DISSOLUTION | 2016-12-22 |
DP-2180303 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
120412000055 | 2012-04-12 | ANNULMENT OF DISSOLUTION | 2012-04-12 |
DP-2013076 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
061003003023 | 2006-10-03 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State