Name: | SGS GALSON LABORATORIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Mar 2013 (12 years ago) |
Authority Date: | 20 Mar 2013 (12 years ago) |
Last Annual Report: | 22 Jun 2017 (8 years ago) |
Organization Number: | 0853022 |
Principal Office: | 201 ROUTE 17 NORTH, RUTHERFORD, NJ 07070 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kimmo Fuller | President |
Name | Role |
---|---|
Steven Dorry | Secretary |
Name | Role |
---|---|
Jemma Ayaz | Treasurer |
Name | Role |
---|---|
Kimmo Fuller | Director |
Michael Briganti | Director |
David Smercina | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GALSON LABORATORIES, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2021-04-12 |
Agent Resignation | 2020-01-29 |
App. for Certificate of Withdrawal | 2018-01-11 |
Annual Report | 2017-06-22 |
Registered Agent name/address change | 2017-02-06 |
Annual Report | 2016-06-10 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-06-15 |
Registered Agent name/address change | 2014-10-09 |
Amendment | 2014-08-20 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State