Search icon

FERTILITY LAB SCIENCES OF NEW YORK, LLC

Company Details

Name: FERTILITY LAB SCIENCES OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683677
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FERTILITY LAB SCIENCES OF NEW YORK, LLC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-04-10 2024-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-16 2024-04-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-22 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001366 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240410001231 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
221202003259 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201216060197 2020-12-16 BIENNIAL STATEMENT 2020-12-01
SR-69816 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69815 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007848 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161212006718 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150311000111 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
141222000443 2014-12-22 APPLICATION OF AUTHORITY 2014-12-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State