Name: | LABFINDER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2013 (12 years ago) |
Entity Number: | 4421594 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 3RD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LABFINDER, LLC, FLORIDA | M16000009353 | FLORIDA |
Headquarter of | LABFINDER, LLC, CONNECTICUT | 1208591 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 845 3RD AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-28 | 2017-06-15 | Name | REEZULT, LLC |
2013-06-21 | 2017-02-28 | Name | LABFINDER, LLC |
2013-06-21 | 2017-06-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-06-21 | 2017-06-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170615000148 | 2017-06-15 | CERTIFICATE OF AMENDMENT | 2017-06-15 |
170228000586 | 2017-02-28 | CERTIFICATE OF AMENDMENT | 2017-02-28 |
131223000592 | 2013-12-23 | CERTIFICATE OF PUBLICATION | 2013-12-23 |
130621000702 | 2013-06-21 | ARTICLES OF ORGANIZATION | 2013-06-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State