Search icon

SHANDON DIAGNOSTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANDON DIAGNOSTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 2002 (22 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 2845819
ZIP code: 12205
County: New York
Place of Formation: Pennsylvania
Principal Address: 171 INDUSTRY DR, PITTSBURGH, PA, United States, 15275
Address: 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHARON S BRIANSKY Chief Executive Officer 168 THIRD AVE, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2020-12-04 2023-04-18 Address 168 THIRD AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2016-12-06 2020-12-04 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2009-08-25 2023-04-18 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-08-25 2023-04-18 Address 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-01-19 2016-12-06 Address 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418003758 2023-04-18 CERTIFICATE OF TERMINATION 2023-04-18
201204060300 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200609000594 2020-06-09 CERTIFICATE OF AMENDMENT 2020-06-09
181231006113 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161206007400 2016-12-06 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State