Name: | CDX DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2015 (10 years ago) |
Entity Number: | 4784502 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, United States, 10901 |
Contact Details
Phone +1 845-777-7000
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
WILLIAM HUFFNAGLE | Chief Executive Officer | 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, United States, 10901 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2023-07-05 | Address | 4 EXECUTIVE BOULEVARD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-07-05 | Address | 4 EXECUTIVE BOULEVARD, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2022-07-25 | Address | 4 EXECUTIVE BOULEVARD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2022-07-25 | 2023-07-05 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003727 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
220725000672 | 2022-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-22 |
220707000705 | 2022-07-07 | BIENNIAL STATEMENT | 2021-07-01 |
200514000449 | 2020-05-14 | CERTIFICATE OF CHANGE | 2020-05-14 |
180801000499 | 2018-08-01 | CERTIFICATE OF AMENDMENT | 2018-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State