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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 908 AVENUE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
GERSHON DUBIN | Chief Executive Officer | 908 AVENUE M, BROOKLYN, NY, United States, 11230 |
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) |
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