LABORATORY ALLIANCE OF CENTRAL NEW YORK, LLC

Name: | LABORATORY ALLIANCE OF CENTRAL NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 1997 (28 years ago) |
Entity Number: | 2165701 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 115 CONTINUUM DRIVE, STE 2A, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
LABORATORY ALLIANCE OF CENTRAL NEW YORK, LLC | DOS Process Agent | 115 CONTINUUM DRIVE, STE 2A, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-21 | 2023-07-17 | Address | 115 CONTINUUM DRIVE, STE 2A, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2009-11-05 | 2023-01-21 | Address | 1304 BUCKLEY ROAD, SYRACUSE, NY, 13212, 4302, USA (Type of address: Service of Process) |
1999-07-30 | 2009-11-05 | Address | 113 INNOVATION LN, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1997-07-25 | 1999-07-30 | Address | P.O. BOX 604, UNIVERSITY STATION, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002917 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
230121000063 | 2023-01-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-04 |
211217002785 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
190715060142 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170703006196 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State