HISTOLOGY CONTROL SYSTEMS, INC.

Name: | HISTOLOGY CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1975 (50 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 367991 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HISTOLOGY CONTROL SYSTEMS, INC. | DOS Process Agent | 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOHN J CAGGIANO | Chief Executive Officer | 70 CLEVELAND AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 70 CLEVELAND AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2023-09-29 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000787 | 2024-02-27 | CERTIFICATE OF MERGER | 2024-02-27 |
231003001030 | 2023-10-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060341 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190417060131 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
180123006230 | 2018-01-23 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State