Search icon

HOLOGIC SALES AND SERVICE, LLC

Company Details

Name: HOLOGIC SALES AND SERVICE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2015 (9 years ago)
Entity Number: 4840724
ZIP code: 10005
County: Albany
Foreign Legal Name: HOLOGIC SALES AND SERVICE, LLC
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HOLOGIC (MA), LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-07-30 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-07-30 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-02 2022-07-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-27 2016-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001806 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220730000301 2022-07-29 CERTIFICATE OF AMENDMENT 2022-07-29
211004000853 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191002060251 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-73355 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73354 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006624 2017-10-02 BIENNIAL STATEMENT 2017-10-01
160126000993 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
151228000292 2015-12-28 CERTIFICATE OF PUBLICATION 2015-12-28
151027000686 2015-10-27 APPLICATION OF AUTHORITY 2015-10-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State