BOSTWICK LABORATORIES, INC.

Name: | BOSTWICK LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2006 (19 years ago) |
Entity Number: | 3414793 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 100 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DR. DAVID G. BOSTWICK | Chief Executive Officer | 100 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2016-09-01 | Address | 100 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2010-10-05 | 2014-09-02 | Address | 7001 LAKE ELLENOR DR, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2014-09-02 | Address | 4355 INNSLAKE DRIVE, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office) |
2010-08-20 | 2010-10-05 | Address | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer) |
2008-09-16 | 2019-03-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306000468 | 2019-03-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-06 |
181218000600 | 2018-12-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-01-17 |
160901006854 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006205 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120904006067 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State