Search icon

A & M LABORATORY SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
A & M LABORATORY SERVICES, INC. DOS Process Agent 45 OCEANA DR E STE 5A, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARIYA OYSTACHER Chief Executive Officer 45 OCEANA DR E STE 5A, BROOKLYN, NY, United States, 11235

History

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

Filings

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