Name: | YORK ANALYTICAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2009 (15 years ago) |
Branch of: | YORK ANALYTICAL LABORATORIES, INC., Connecticut (Company Number 0260770) |
Entity Number: | 3878370 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Connecticut |
Address: | 100 State Street, Suite 800, Albany, NY, United States, 12207 |
Principal Address: | 50 Gedney Street, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
MICHAEL J BECKERICH | Chief Executive Officer | 120 RESEARCH DRIVE, STRATFORD, CT, United States, 06615 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 100 State Street, Suite 800, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 120 RESEARCH DRIVE, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2011-12-09 | 2023-11-01 | Address | 120 RESEARCH DRIVE, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2011-12-09 | 2023-11-01 | Address | 120 RESEARCH DRIVE, STRATFORD, CT, 06615, USA (Type of address: Service of Process) |
2009-11-13 | 2011-12-09 | Address | 120 RESEARCH DRIVE, STRATFORD, CT, 06615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101041974 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
220826002118 | 2022-08-26 | BIENNIAL STATEMENT | 2021-11-01 |
180601002036 | 2018-06-01 | BIENNIAL STATEMENT | 2017-11-01 |
111209002140 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
091113000314 | 2009-11-13 | APPLICATION OF AUTHORITY | 2009-11-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State