Search icon

ACCRIVA DIAGNOSTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCRIVA DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2001 (24 years ago)
Entity Number: 2624187
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 6260 SEQUENCE DRIVE, SAN DIEGO, CA, United States, 92121
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT CRAMER Chief Executive Officer 6260 SEQUENCE DRIVE, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-04-30 2015-04-16 Address 20 CORPORATE PLACE SOUTH, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2011-06-03 2012-10-26 Address 20 CORPORATE PLACE SOUTH, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)
2011-06-03 2013-04-30 Address 20 CORPORATE PLACE SOUTH, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2011-06-03 2015-04-16 Address 20 CORPORATE PLACE SOUTH, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2007-06-25 2011-06-03 Address 20 CORPORATE PLACE, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151123000704 2015-11-23 CERTIFICATE OF AMENDMENT 2015-11-23
150416006189 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130430006107 2013-04-30 BIENNIAL STATEMENT 2013-04-01
121026000576 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
110603002150 2011-06-03 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State