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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FERTILITY LAB SCIENCES OF NEW YORK, LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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