Name: | AMERICAN DIAGNOSTICS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 3974686 |
ZIP code: | 21152 |
County: | Kings |
Place of Formation: | Pennsylvania |
Address: | 930 ridgebrook rd., 3rd floor, SPARKS GLENCOE, MD, United States, 21152 |
Principal Address: | 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, United States, 21152 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 930 ridgebrook rd., 3rd floor, SPARKS GLENCOE, MD, United States, 21152 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
DAVID VELEZ | Chief Executive Officer | 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, United States, 21152 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-13 | 2023-07-08 | Address | 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-25 | 2020-07-13 | Address | 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
2017-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230708001115 | 2023-07-07 | SURRENDER OF AUTHORITY | 2023-07-07 |
200713060269 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-55051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-55052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180725006326 | 2018-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State