Search icon

CLINICAL PATHOLOGY LABORATORIES, INC.

Company Details

Name: CLINICAL PATHOLOGY LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3676857
ZIP code: 12207
County: Suffolk
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9200 Wall Street, Austin, TX, United States, 78754

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK SILBERMAN MD Chief Executive Officer 9200 WALL STREET, AUSTIN, TX, United States, 78754

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 9200 WALL STREET, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-07-19 Address 9200 WALL STREET, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2018-06-26 2020-05-13 Address 9200 WALL STREET, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer)
2014-09-24 2024-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-24 2024-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-30 2018-06-26 Address 9737 GREAT HILLS TRAIL, SUITE 100, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2012-07-05 2014-09-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-01 2014-05-30 Address 9737 GREAT HILLS TRAIL, SUITE 100, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
2012-06-01 2012-07-05 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-05-13 2018-06-26 Address 9737 GREAT HILLS TRAIL, SUITE 100, AUSTIN, TX, 78759, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240719001277 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220527002296 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200513060556 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180626006254 2018-06-26 BIENNIAL STATEMENT 2018-05-01
160509006203 2016-05-09 BIENNIAL STATEMENT 2016-05-01
140924000128 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
140530006228 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120705000468 2012-07-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-05
120601002903 2012-06-01 BIENNIAL STATEMENT 2012-05-01
100513002270 2010-05-13 BIENNIAL STATEMENT 2010-05-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State