Search icon

LABORATORY CONSULTATION SERVICES, INC.

Company Details

Name: LABORATORY CONSULTATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710641
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 908 AVENUE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 908 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GERSHON DUBIN Chief Executive Officer 908 AVENUE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2001-03-14 2011-04-05 Address 908 AVE M, BROOKLYN, NY, 11230, 4721, USA (Type of address: Chief Executive Officer)
1994-05-06 2001-03-14 Address 908 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1994-05-06 2011-04-05 Address 908 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-03-16 2011-04-05 Address 908 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002034 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110405002500 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090309002462 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070328003204 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050427002251 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002488 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010314002163 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990331002499 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970311002291 1997-03-11 BIENNIAL STATEMENT 1997-03-01
951108002383 1995-11-08 BIENNIAL STATEMENT 1995-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State