Search icon

SOMERSET LABORATORIES, INCORPORATED

Company Details

Name: SOMERSET LABORATORIES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1976 (49 years ago)
Date of dissolution: 31 Dec 2024
Entity Number: 405947
ZIP code: 12260
County: New York
Place of Formation: New Jersey
Principal Address: 15 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
ERIC B COMPTON Chief Executive Officer 15 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-09-05 2025-01-02 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-09-05 2025-01-02 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-09-05 2025-01-02 Address 15 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-10-03 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-03 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002786 2024-12-31 CERTIFICATE OF TERMINATION 2024-12-31
240905001898 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
121003000362 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
120702006106 2012-07-02 BIENNIAL STATEMENT 2012-07-01
111103002145 2011-11-03 BIENNIAL STATEMENT 2010-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State