Name: | CHEMBIO DIAGNOSTIC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1993 (32 years ago) |
Entity Number: | 1691110 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 3661 HORSEBLOCK RD, MEDFORD, NY, United States, 11763 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY ABENSUR | Chief Executive Officer | 3661 HORSEBLOCK RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 555 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 3661 HORSEBLOCK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-02 | Address | 555 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2017-05-23 | 2025-01-02 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-09-14 | 2017-05-23 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102005138 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230113003376 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104061164 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102061014 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170523006020 | 2017-05-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State