ALERE TOXICOLOGY SERVICES, INC.

Name: | ALERE TOXICOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2012 (13 years ago) |
Entity Number: | 4198449 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST, New York,, NY, United States, 10005 |
Principal Address: | 100 Abbott Park Road, D367 AP6D (Sales Tax), Abbott Park, IL, United States, 60064 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALERE TOXICOLOGY SERVICES, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST, New York,, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT KUNKLER | Chief Executive Officer | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, United States, 60064 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 100 ABBOTT PARK ROAD, ABBOT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 100 ABBOTT PARK ROAD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2020-02-18 | 2024-02-08 | Address | 100 ABBOTT PARK ROAD, ABBOT PARK, IL, 60064, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002095 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220609002004 | 2022-06-09 | BIENNIAL STATEMENT | 2022-02-01 |
200218060472 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59754 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59755 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State