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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC SCHNEEBAUM | Chief Executive Officer | 128 SPRING ST / B ANNEX, 400 LEVEL, LEXINGTON, MA, United States, 02421 |
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) |
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