Search icon

YORK ANALYTICAL LABORATORIES, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J BECKERICH Chief Executive Officer 120 RESEARCH DRIVE, STRATFORD, CT, United States, 06615

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 100 State Street, Suite 800, Albany, NY, United States, 12207

History

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)

Filings

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