Name: | CLINILABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 2000 (25 years ago) |
Date of dissolution: | 24 Mar 2025 |
Entity Number: | 2548395 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CLINILABS, INC. | DOS Process Agent | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GARY K ZAMMIT | Chief Executive Officer | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-03-24 | Address | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-02-13 | 2024-02-13 | Address | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-03-24 | Address | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-05-27 | 2024-02-13 | Address | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324001758 | 2025-03-24 | CERTIFICATE OF TERMINATION | 2025-03-24 |
240213003417 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
210527060082 | 2021-05-27 | BIENNIAL STATEMENT | 2020-08-01 |
180904008221 | 2018-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
180627006279 | 2018-06-27 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State