SEARCH LABORATORY, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALLAN ROSS | Chief Executive Officer | 42 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10004 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State