Search icon

LIFESCIENCES TECHNOLOGY INC.

Company Details

Name: LIFESCIENCES TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638423
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 906 WATEREDGE PL, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
796T7 Obsolete Non-Manufacturer 2014-11-03 2024-03-05 2022-02-01 No data

Contact Information

POC IVY GARITO
Phone +1 516-635-3344
Address 906 WATEREDGE PL, HEWLETT, NASSAU, NY, 11557 2612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DR JON C GANITO Chief Executive Officer 906 WATEREDGE PL, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2008-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49343 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140707002389 2014-07-07 BIENNIAL STATEMENT 2014-02-01
120406002345 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100324002344 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080229000807 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State