Name: | VALLEYLAB HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395517 |
ZIP code: | 55432 |
County: | New York |
Place of Formation: | Delaware |
Address: | 710 MEDTRONIC PKWY, MINNEAPOLIS, MN, United States, 55432 |
Principal Address: | 5920 LONGBOW DRIVE, BOULDER, CO, United States, 80301 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 710 MEDTRONIC PKWY, MINNEAPOLIS, MN, United States, 55432 |
Name | Role | Address |
---|---|---|
MATTHEW PERRY | Chief Executive Officer | 5920 LONGBOW DRIVE, BOULDER, CO, United States, 80301 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 5920 LONGBOW DRIVE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2019-07-12 | 2023-07-26 | Address | 5920 LONGBOW DRIVE, BOULDER, CO, 80301, USA (Type of address: Chief Executive Officer) |
2018-06-12 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-12 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-29 | 2019-07-12 | Address | 555 LONG WHARF DRIVE, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001873 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210707002377 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190712060729 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
180612000019 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
150729006012 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State