Search icon

STRATA DIAGNOSTICS

Company claim

Is this your business?

Get access!

Company Details

Name: STRATA DIAGNOSTICS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4052041
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: STRATA PATHOLOGY SERVICES, INC.
Fictitious Name: STRATA DIAGNOSTICS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE CRANBERRY HILL, SUITE 105, LEXINGTON, MA, United States, 02421

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
CHARLES E HULL Chief Executive Officer ONE CRANBERRY HILL, SUITE 105, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2025-02-06 2025-02-06 Address ONE CRANBERRY HILL, SUITE 105, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2023-04-16 2023-04-16 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2023-04-16 2025-02-06 Address ONE CRANBERRY HILL, SUITE 105, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2023-04-16 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206002457 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230416007729 2023-04-16 BIENNIAL STATEMENT 2023-02-01
210210060235 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190709060423 2019-07-09 BIENNIAL STATEMENT 2019-02-01
SR-56603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State