Search icon

IMMUNODIAGNOSTIC SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
IMMUNODIAGNOSTIC SYSTEMS INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STOCK, GREGORY JAMES Chief Executive Officer 948 CLOPPER ROAD, GAITHERSBURG, MD, United States, 20878

History

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)

Filings

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