Search icon

AMERICAN DIAGNOSTICS SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 930 ridgebrook rd., 3rd floor, SPARKS GLENCOE, MD, United States, 21152

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
DAVID VELEZ Chief Executive Officer 930 RIDGEBROOK ROAD, 3RD FLOOR, SPARKS, MD, United States, 21152

History

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)

Filings

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