Name: | PURE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1984 (41 years ago) |
Entity Number: | 885685 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 NEW KING STREET, SUITE 106, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH WANG | Chief Executive Officer | 10 NEW KING STREET, SUITE 106, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 NEW KING STREET, SUITE 106, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-16 | 2024-10-16 | Address | PO BOX 130, 69 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-10-16 | 2024-10-16 | Address | 10 NEW KING STREET, SUITE 106, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2024-10-16 | Address | PO BOX 130, 69 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2011-09-02 | 2024-10-16 | Address | PO BOX 130, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2011-08-19 | 2011-09-02 | Address | PO BOX 130, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016001237 | 2024-10-16 | BIENNIAL STATEMENT | 2024-10-16 |
210914001264 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
110902002279 | 2011-09-02 | BIENNIAL STATEMENT | 2010-01-01 |
110819000437 | 2011-08-19 | CERTIFICATE OF CHANGE | 2011-08-19 |
B055479-5 | 1984-01-05 | CERTIFICATE OF INCORPORATION | 1984-01-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State