Name: | ICON LABORATORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1994 (30 years ago) |
Entity Number: | 1875977 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 123 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVE CUTLER | Chief Executive Officer | 2100 PENNBROOK PARKWAY, NORTH WALES, PA, United States, 19454 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-02 | 2016-12-01 | Address | 123 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2014-12-02 | 2024-12-31 | Address | 2100 PENNBROOK PARKWAY, NORTH WALES, PA, 19454, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2014-12-02 | Address | 2 GRAND CENTRAL TOWER, 140 EAST 45TH ST 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003342 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
201211060458 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181203007147 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006961 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150108000373 | 2015-01-08 | CERTIFICATE OF AMENDMENT | 2015-01-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State