Search icon

ACCUTEST LABORATORIES OF NEW ENGLAND, INC.

Company Details

Name: ACCUTEST LABORATORIES OF NEW ENGLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945013
ZIP code: 10005
County: Onondaga
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 495 TECHNOLOGY CENTER WEST, BUILDING ONE, MARLBOROUGH, MA, United States, 01752

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GENE MALLOY Chief Executive Officer 495 TECHNOLOGY CENTER WEST, BUILDING ONE, MARLBOROUGH, MA, United States, 01752

History

Start date End date Type Value
2012-05-14 2014-05-09 Address 495 TECHNOLOGY CENTER WEST, BUILDING ONE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2010-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54550 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54551 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140509006605 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120514006117 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100504000044 2010-05-04 APPLICATION OF AUTHORITY 2010-05-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State