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 |
Name | Role | Address |
---|---|---|
ERIC B COMPTON | Chief Executive Officer | 15 LIMESTONE DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
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) |
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