Name: | SPECIMEN SPECIALISTS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2014 (10 years ago) |
Entity Number: | 4659312 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2003 OPPORTUNITY DRIVE, SUITE 13, ROSEVILLE, CA, United States, 95678 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LISA RAY | Chief Executive Officer | 2003 OPPORTUNITY DRIVE, SUITE 13, ROSEVILLE, CA, United States, 95678 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060419 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
SR-105531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181010006537 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
180315006334 | 2018-03-15 | BIENNIAL STATEMENT | 2016-10-01 |
141031000053 | 2014-10-31 | APPLICATION OF AUTHORITY | 2014-10-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State