Name: | SORINT.LAB US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2021 (4 years ago) |
Entity Number: | 5942810 |
ZIP code: | 10176 |
County: | Richmond |
Place of Formation: | California |
Principal Address: | One Broadway, 14th Floor, Cambridge, MA, United States, 02142 |
Address: | 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SORINT.LAB US INC., CONNECTICUT | 1378669 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VALLA MORRISON & SCHACHNE INC., P.C. | DOS Process Agent | 551 FIFTH AVENUE, SUITE 1810, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
LUCA PEDRAZZINI | Chief Executive Officer | ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-02 | Address | ONE BROADWAY, 14TH FLOOR, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-03-17 | 2025-03-02 | Address | 509 Madison Avenue, Suite 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2022-10-06 | 2023-03-17 | Address | 509 madison ave.,, ste. 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-02-17 | 2022-10-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022280 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230317002100 | 2023-03-17 | BIENNIAL STATEMENT | 2023-02-01 |
221006000582 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
210217000073 | 2021-02-17 | APPLICATION OF AUTHORITY | 2021-02-17 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State