Search icon

ONCODIAGNOSTIC LABORATORY, INC.

Company Details

Name: ONCODIAGNOSTIC LABORATORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2009 (15 years ago)
Date of dissolution: 22 Dec 2014
Entity Number: 3893447
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 128 SPRING ST / B ANNEX, 400 LEVEL, LEXINGTON, MA, United States, 02421

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC SCHNEEBAUM Chief Executive Officer 128 SPRING ST / B ANNEX, 400 LEVEL, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2009-12-29 2013-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-29 2013-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222000416 2014-12-22 CERTIFICATE OF TERMINATION 2014-12-22
130315000770 2013-03-15 CERTIFICATE OF CHANGE 2013-03-15
120111002200 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229000877 2009-12-29 APPLICATION OF AUTHORITY 2009-12-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State