Search icon

STRATA DIAGNOSTICS

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
2023-04-16 2023-04-16 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2021-02-10 2023-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-09 2023-04-16 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-02-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-03 2019-07-09 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2013-02-27 2017-02-03 Address ONE CRANBERRY HILL, SUITE 303, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
2011-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-07 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
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
SR-56602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170203006574 2017-02-03 BIENNIAL STATEMENT 2017-02-01
130227006090 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110207000851 2011-02-07 APPLICATION OF AUTHORITY 2011-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State