Name: | IMMUNODIAGNOSTIC SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 2016 (9 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 4973363 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 948 CLOPPER ROAD, GAITHERSBURG, MD, United States, 20878 |
Name | Role | Address |
---|---|---|
IMMUNODIAGNOSTIC SYSTEMS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
STOCK, GREGORY JAMES | Chief Executive Officer | 948 CLOPPER ROAD, GAITHERSBURG, MD, United States, 20878 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 948 CLOPPER ROAD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-03-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2024-03-13 | Address | 948 CLOPPER ROAD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2020-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-06 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002628 | 2024-03-12 | CERTIFICATE OF TERMINATION | 2024-03-12 |
220721000796 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
200716060620 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703007057 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706000535 | 2016-07-06 | APPLICATION OF AUTHORITY | 2016-07-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State