Search icon

SEARCH LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEARCH LABORATORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079727
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 42 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALLAN ROSS Chief Executive Officer 42 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
464134153
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-02-05 Address BLOKHAUS, WEST PARK RING ROAD,, LEEDS, GBR (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 42 BROADWAY, SUITE 210, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-04-02 2021-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-02 2025-02-05 Address BLOKHAUS, WEST PARK RING ROAD,, LEEDS, GBR (Type of address: Chief Executive Officer)
2021-11-15 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002397 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201003014 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211217001734 2021-12-17 BIENNIAL STATEMENT 2021-12-17
211115001864 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
220402000268 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State