Name: | XERON CLINICAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1997 (28 years ago) |
Entity Number: | 2157057 |
ZIP code: | 10960 |
County: | Queens |
Place of Formation: | New York |
Address: | 407 n highland ave, nyack, NY, United States, 10960 |
Principal Address: | 48-25 36th street, Long Island City, NY, United States, 11101 |
Contact Details
Phone +1 718-762-3310
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAYA FISCH | Chief Executive Officer | 48-25 36TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SPI AGENT SOLUTIONS, INC. | DOS Process Agent | 407 n highland ave, nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
spi agent solutions, inc. | Agent | 407 N HIGHLAND AVE, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 43-65 147TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 48-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 3520 PROGRESS DR STE C, SUITE C, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-11 | 2023-09-11 | Address | 3520 PROGRESS DR STE C, SUITE C, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211002529 | 2023-11-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-29 |
230911001357 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230601003485 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210629001453 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
210210000347 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State