BAYLOR MIRACA GENETICS LABORATORIES, LLC

Name: | BAYLOR MIRACA GENETICS LABORATORIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2015 (10 years ago) |
Entity Number: | 4699448 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Texas |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 713-798-6555
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-04-02 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-02-21 | 2025-01-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-15 | 2022-09-29 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005518 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
250108000664 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
230221002136 | 2023-02-21 | BIENNIAL STATEMENT | 2023-01-01 |
220930005751 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019120 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State