Name: | LABSYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1998 (27 years ago) |
Date of dissolution: | 20 Jan 2004 |
Entity Number: | 2228835 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BARRY S HOWE | Chief Executive Officer | 8 FORGE PKWY, FRANKLIN, MA, United States, 02038 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-13 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-13 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040120000237 | 2004-01-20 | CERTIFICATE OF MERGER | 2004-01-20 |
020214002508 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
000524002303 | 2000-05-24 | BIENNIAL STATEMENT | 2000-02-01 |
991108000807 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
980213000573 | 1998-02-13 | APPLICATION OF AUTHORITY | 1998-02-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State