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