AMERICAN COUNCIL OF INDEPENDENT LABORATORIES, INC.

Name: | AMERICAN COUNCIL OF INDEPENDENT LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1948 (77 years ago) |
Entity Number: | 71851 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2012-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-05-12 | 2012-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1987-01-08 | 1997-05-12 | Address | COMPANY, ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
1987-01-08 | 1997-05-12 | Address | ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625000641 | 2012-06-25 | CERTIFICATE OF CHANGE | 2012-06-25 |
970512000682 | 1997-05-12 | CERTIFICATE OF CHANGE | 1997-05-12 |
B444021-3 | 1987-01-08 | CERTIFICATE OF AMENDMENT | 1987-01-08 |
A787557-2 | 1981-08-05 | ASSUMED NAME CORP INITIAL FILING | 1981-08-05 |
596Q-5 | 1954-10-28 | CERTIFICATE OF AMENDMENT | 1954-10-28 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State