Name: | A & M LABORATORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 3447781 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 OCEANA DR E STE 5A, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & M LABORATORY SERVICES, INC. | DOS Process Agent | 45 OCEANA DR E STE 5A, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
MARIYA OYSTACHER | Chief Executive Officer | 45 OCEANA DR E STE 5A, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-10-30 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2024-10-30 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2023-07-13 | 2023-07-13 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2023-07-13 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2023-07-13 | Address | 45 OCEANA DR E STE 5A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2008-12-10 | 2020-12-08 | Address | 1931 81 STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2008-12-10 | 2020-12-08 | Address | 1931 81 STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030018596 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
230713003165 | 2023-07-13 | BIENNIAL STATEMENT | 2022-12-01 |
201208060177 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
081210002261 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061211000613 | 2006-12-11 | CERTIFICATE OF INCORPORATION | 2006-12-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State