2023-07-28
|
2023-07-28
|
Address
|
9801 WASHINGTON BLVD, 9TH FLOOR, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
|
2023-07-28
|
2023-07-28
|
Address
|
206 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2021-08-12
|
2023-07-28
|
Address
|
206 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2021-08-12
|
2023-07-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-08-12
|
2023-07-28
|
Name
|
LABCORP PERI-APPROVAL AND COMMERCIALIZATION INC.
|
2021-08-12
|
2023-07-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-07-20
|
2021-08-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-07-20
|
2021-08-12
|
Address
|
206 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2018-07-05
|
2020-07-20
|
Address
|
531 S SPRING ST, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
|
2018-03-19
|
2021-08-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-03-19
|
2020-07-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-07-31
|
2018-03-19
|
Address
|
210 CARNEGIE CENTER, ATTENTION: SECRETARY, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
|
2014-07-08
|
2018-03-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-07-08
|
2014-07-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-07-08
|
2021-08-12
|
Name
|
COVANCE MARKET ACCESS SERVICES INC.
|