Name: | MEDTOX DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2000 (24 years ago) |
Entity Number: | 2587382 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 531 S SPRING STREET, BURLINGTON, NC, United States, 27215 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANDRA D. VAN DER VAART | Chief Executive Officer | 531 S SPRING STREET, BURLINGTON, NC, United States, 27215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2024-12-17 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-03 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Service of Process) |
2012-12-18 | 2018-12-03 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217002110 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221215002164 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201207061838 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203006921 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007212 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State