QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC.

Name: | QUEST DIAGNOSTICS CLINICAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1976 (49 years ago) |
Entity Number: | 390243 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 500 PLAZA DRIVE, Secaucus, NJ, United States, 07094 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 800-377-7622
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK E. DELANEY | Chief Executive Officer | 500 PLAZA DRIVE, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-26 | Address | 500 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2018-01-02 | Address | 3 GIRALDA FARMS, 4TH FLOOR, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2024-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-10-27 | 2024-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025001941 | 2024-10-25 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-10-25 |
240126003593 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220111001803 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200103061039 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007817 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State