Name: | CCL CLINICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2019 (6 years ago) |
Entity Number: | 5558202 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 377 Oak Street, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY T. MARTIN | Chief Executive Officer | 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-23 | 2020-09-25 | Address | ATTN: ROGER HALVORSEN, 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524001587 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
210720002282 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200925000529 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
200227000117 | 2020-02-27 | CERTIFICATE OF AMENDMENT | 2020-02-27 |
190523000203 | 2019-05-23 | APPLICATION OF AUTHORITY | 2019-05-23 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State