Search icon

LABORATORY OF DERMATOPATHOLOGY ADX, LLC

Company Details

Name: LABORATORY OF DERMATOPATHOLOGY ADX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394413
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-944-3882

Central Index Key

CIK number Mailing Address Business Address Phone
1528976 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 11025 RCA CENTER DRIVE, SUITE 300, PALM BEACH GARDENS, FL, 33410 561-626-5512

Filings since 2011-11-09

Form type 424B3
File number 333-176790-09
Filing date 2011-11-09
File View File

Filings since 2011-11-04

Form type EFFECT
File number 333-176790-09
Filing date 2011-11-04
File View File

Filings since 2011-11-02

Form type S-4/A
File number 333-176790-09
Filing date 2011-11-02
File View File

Filings since 2011-09-12

Form type S-4
File number 333-176790-09
Filing date 2011-09-12
File View File

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-03-28 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-28 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-21 2023-03-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2015-10-21 2023-03-28 Address 99 WASHINGTON AVE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2006-07-31 2015-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-31 2015-10-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702000236 2024-07-02 BIENNIAL STATEMENT 2024-07-02
230328002578 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
220721002158 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200727060221 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180702006928 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008238 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151021000541 2015-10-21 CERTIFICATE OF CHANGE 2015-10-21
140725006252 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120718006273 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100804002547 2010-08-04 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State