Search icon

DIAGNOSTIC CHEMISTRIES, LLC

Company Details

Name: DIAGNOSTIC CHEMISTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Dec 2002 (22 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 2850492
ZIP code: 12260
County: Queens
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-09-05 2024-12-06 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-05 2024-12-06 Address 99 WASHINGTON AVEnue, SuitE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-30 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-30 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-30 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004076 2024-12-05 CERTIFICATE OF TERMINATION 2024-12-05
240905001856 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
221209000594 2022-12-09 BIENNIAL STATEMENT 2022-12-01
201215060193 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190130000796 2019-01-30 CERTIFICATE OF CHANGE 2019-01-30
SR-36389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007373 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006661 2016-12-01 BIENNIAL STATEMENT 2016-12-01
151228006194 2015-12-28 BIENNIAL STATEMENT 2014-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State