Name: | NTS LABORATORY EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2008 (17 years ago) |
Entity Number: | 3732810 |
ZIP code: | 10956 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 393 Buena Vista Road, SUITE 4 #164, New City, NY, United States, 10956 |
Principal Address: | 982 MAIN ST, STE 4 #164, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
JILL HAACK | Chief Executive Officer | 982 MAIN ST, STE 4 #164, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 Buena Vista Road, SUITE 4 #164, New City, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-19 | 2015-11-05 | Address | 982 MAIN STREET, SUITE 4, #164, FISHKILL, NY, 12524, 1780, USA (Type of address: Service of Process) |
2010-11-19 | 2013-03-19 | Address | 982 MAIN ST, STE 4 #164, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2008-10-16 | 2013-03-19 | Address | 982 MAIN STREET, SUITE 4, #164, SISHKILL, NY, 12524, 1780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228002856 | 2022-12-28 | BIENNIAL STATEMENT | 2022-10-01 |
151105000055 | 2015-11-05 | CERTIFICATE OF AMENDMENT | 2015-11-05 |
141001007061 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130319006433 | 2013-03-19 | BIENNIAL STATEMENT | 2012-10-01 |
101119003013 | 2010-11-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State