Search icon

GENETIC SCREENING SERVICES, INC.

Company Details

Name: GENETIC SCREENING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Entity Number: 4077895
ZIP code: 12210
County: Nassau
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE. 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BRAD HOROWITZ Chief Executive Officer 1129 NORTHERN BLVD., SUITE 404, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
BRAD HOROWITZ DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2017-04-13 2021-04-12 Address 233 PEACHTREE ST NE, STE 1220, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2015-04-16 2017-04-13 Address 225 PEACHTREE ST NE, STE 1610, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2013-05-03 2015-04-16 Address 225 PEACHTREE ST NE, STE 1610, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
2013-05-03 2017-04-13 Address 225 PEACHTREE ST NE, STE 1610, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office)
2011-12-27 2021-04-12 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412060348 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060440 2019-04-11 BIENNIAL STATEMENT 2019-04-01
181012000475 2018-10-12 CERTIFICATE OF AMENDMENT 2018-10-12
170413006268 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150416006170 2015-04-16 BIENNIAL STATEMENT 2015-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State