2024-04-21
|
2024-04-21
|
Address
|
7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2018-04-19
|
2024-04-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2012-06-13
|
2024-04-21
|
Address
|
7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2006-04-26
|
2012-06-13
|
Address
|
7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2000-05-16
|
2006-04-26
|
Address
|
7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2000-05-16
|
2018-04-19
|
Address
|
7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2000-03-24
|
2000-05-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-03-24
|
2024-04-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1998-04-17
|
2000-03-24
|
Address
|
7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1998-04-17
|
2000-05-16
|
Address
|
7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
1998-04-17
|
2000-05-16
|
Address
|
7 CORPORATE CENTER DR, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1996-05-14
|
1998-04-17
|
Address
|
125 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
1996-05-14
|
1998-04-17
|
Address
|
ATTN: TAX DEPT., 125 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1996-05-14
|
1998-04-17
|
Address
|
125 PINELAWN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1992-10-29
|
1996-05-14
|
Address
|
125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
1992-10-29
|
1996-05-14
|
Address
|
125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1992-10-29
|
1996-05-14
|
Address
|
125 PINELAWN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1970-11-20
|
1974-02-27
|
Name
|
NYLRAC, INC.
|
1970-04-28
|
2024-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1970-04-28
|
2024-04-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
1970-04-23
|
1970-11-20
|
Name
|
CLINIQUE LABORATORIES, INC.
|
1970-04-23
|
1992-10-29
|
Address
|
350 SO. SERVICE RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)
|
1970-04-23
|
1970-04-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|