Search icon

DAMON CLINICAL LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAMON CLINICAL LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1980 (45 years ago)
Date of dissolution: 15 Feb 1995
Entity Number: 648638
ZIP code: 10023
County: New York
Place of Formation: Pennsylvania
Principal Address: 115 4TH AVENUE, NEEDHAM HEIGHTS, MA, United States, 02194
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JOSEPH C ISOLA Chief Executive Officer 115 4TH AVENUE, NEEDHAM HEIGHTS, MA, United States, 02194

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1987-03-12 1990-10-02 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-13 1987-03-12 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-10-27 1984-12-13 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-09-03 1980-10-27 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950215000132 1995-02-15 CERTIFICATE OF TERMINATION 1995-02-15
930614002590 1993-06-14 BIENNIAL STATEMENT 1992-09-01
901002000446 1990-10-02 CERTIFICATE OF CHANGE 1990-10-02
B468937-2 1987-03-12 CERTIFICATE OF AMENDMENT 1987-03-12
B171827-2 1984-12-13 CERTIFICATE OF AMENDMENT 1984-12-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State