Name: | MICRODENTAL LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2017 (7 years ago) |
Entity Number: | 5245548 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | MICRODENTAL LABORATORIES, INC. |
Principal Address: | 500 STEPHENSON HIGHWAY, SUITE 100, TROY, MI, United States, 48083 |
Address: | 28 LIBERTY ST., suite 42, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., suite 42, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAURA KELLY | Chief Executive Officer | 500 STEPHENSON HIGHWAY, SUITE 100, TROY, MI, United States, 48083 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 500 STEPHENSON HIGHWAY, SUITE 100, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 500 STEPHENSON HIGHWAY, SUITE 100, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-12-31 | Address | 500 STEPHENSON HIGHWAY, SUITE 100, TROY, MI, 48083, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-06 | 2024-12-31 | Address | 270 duffy ave. suite g, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001181 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
231206000484 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
221118001221 | 2022-11-17 | CERTIFICATE OF AMENDMENT | 2022-11-17 |
211209001847 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
191202061993 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State