Name: | FORTREA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2019 (6 years ago) |
Entity Number: | 5600395 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Foreign Legal Name: | FORTREA INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8 Moore Drive, Durham, NC, United States, 27703 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS PIKE | Chief Executive Officer | 8 MOORE DRIVE, DURHAM, NC, United States, 27703 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 206 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 8 MOORE DRIVE, DURHAM, NC, 27703, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-04 | 2023-08-16 | Address | 206 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-08-04 | 2023-08-04 | Name | LABCORP DRUG DEVELOPMENT INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816003274 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
230804000870 | 2023-08-04 | CERTIFICATE OF AMENDMENT | 2023-08-04 |
210820001769 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
210804002878 | 2021-08-03 | CERTIFICATE OF AMENDMENT | 2021-08-03 |
190807000484 | 2019-08-07 | APPLICATION OF AUTHORITY | 2019-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State