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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOLOGIC (MA), LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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