Search icon

ANALOGIQUE SERVICE LAB, INC.

Company Details

Name: ANALOGIQUE SERVICE LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2005 (20 years ago)
Entity Number: 3231246
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 27 WEST 20TH ST, STE 406, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-989-4240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 20TH ST, STE 406, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ERNESTO SANCHEZ SR Chief Executive Officer 27 WEST 20TH ST, STE 406, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1210831-DCA Active Business 2005-09-23 2024-06-30

History

Start date End date Type Value
2007-07-23 2009-07-09 Address 27 WEST 20TH ST STE 406, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-07-23 2009-07-09 Address 27 WEST 20TH ST STE 406, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-07-15 2009-07-09 Address 27 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725006031 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110728002153 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090709002005 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070723003034 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050715000438 2005-07-15 CERTIFICATE OF INCORPORATION 2005-07-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-22 No data 27 WEST 20 STREET, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445387 RENEWAL INVOICED 2022-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3181664 RENEWAL INVOICED 2020-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2783277 RENEWAL INVOICED 2018-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2345630 RENEWAL INVOICED 2016-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1722566 RENEWAL INVOICED 2014-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
743845 RENEWAL INVOICED 2012-05-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
743847 CNV_TFEE INVOICED 2010-04-09 6.800000190734863 WT and WH - Transaction Fee
743846 RENEWAL INVOICED 2010-04-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
743848 RENEWAL INVOICED 2008-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
743849 RENEWAL INVOICED 2006-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State