Name: | PORT JERVIS LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1943 (82 years ago) |
Entity Number: | 34322 |
ZIP code: | 12205 |
County: | Orange |
Place of Formation: | Delaware |
Foreign Legal Name: | PORT JERVIS LABORATORIES, INC. |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 20 WEST KING ST, PORT JERVIS, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
NICHOLAS WHITLEY | Chief Executive Officer | 250 PEHLE AVE STE 1000, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 20 WEST KING ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 250 PEHLE AVE STE 1000, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2022-02-16 | Address | 250 PEHLE AVE STE 1000, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2023-07-19 | Address | 20 WEST KING ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2023-07-19 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719004563 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
220216001532 | 2022-02-15 | CERTIFICATE OF AMENDMENT | 2022-02-15 |
210712002044 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190812060401 | 2019-08-12 | BIENNIAL STATEMENT | 2019-07-01 |
190321000010 | 2019-03-21 | CERTIFICATE OF CHANGE | 2019-03-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State