Name: | LGC CLINICAL DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2022 (3 years ago) |
Entity Number: | 6494763 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | LGC CLINICAL DIAGNOSTICS, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 37 Birch Street, Milford, MA, United States, 01757 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANEKELLA BHARATHI | Chief Executive Officer | 100 PARK AVENUE, 16TH FLOOR, NEW YORK CITY, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2024-05-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-07 | 2024-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-05-26 | 2023-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-26 | 2023-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506000199 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230407002021 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
220526000074 | 2022-05-25 | APPLICATION OF AUTHORITY | 2022-05-25 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State