Name: | REGIONAL TOXICOLOGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2015 (9 years ago) |
Entity Number: | 4864475 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Washington |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-14 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-26 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-26 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-01 | 2023-04-26 | Address | 12015 E. 46TH, STE 220, DENVER, CO, 80239, USA (Type of address: Service of Process) |
2015-12-15 | 2017-12-01 | Address | 12015 E. 46TH, STE 650, DENVER, CO, 80239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038036 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230614001122 | 2023-06-14 | BIENNIAL STATEMENT | 2021-12-01 |
230426001903 | 2023-04-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-25 |
171201007204 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151215000599 | 2015-12-15 | APPLICATION OF AUTHORITY | 2015-12-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State