Search icon

DIAGNOSTICA STAGO, INC.

Print

Details

Entity Number 2521701

Status Active

NameDIAGNOSTICA STAGO, INC.

CountyAlbany

Date of registration 16 Jun 2000 (24 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 80 STATE ST, ALBANY, NY, United States, 12207

Address ZIP code 12207

Principal Address 5 CENTURY DRIVE, PARSIPPANY, NJ, United States, 07054

Principal Address ZIP code

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY (CSC)

DOS Process Agent

80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

PHILIPPE BARROUX

Chief Executive Officer

5 CENTURY DRIVE, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value

2024-06-20

2024-06-20

Address

5 CENTURY DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2021-02-22

2024-06-20

Address

5 CENTURY DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2016-08-01

2021-02-22

Address

5 CENTURY DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2002-06-19

2016-08-01

Address

9 RUE DES FRERES CHAUSSON, ANIEVES, 92600, FRA (Type of address: Chief Executive Officer)

2002-06-19

2016-08-01

Address

NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

2000-06-16

2024-06-20

Address

80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240620001994

2024-06-20

BIENNIAL STATEMENT

2024-06-20

220607003195

2022-06-07

BIENNIAL STATEMENT

2022-06-01

210222060017

2021-02-22

BIENNIAL STATEMENT

2020-06-01

160801002003

2016-08-01

BIENNIAL STATEMENT

2016-06-01

020619002691

2002-06-19

BIENNIAL STATEMENT

2002-06-01

000616000164

2000-06-16

APPLICATION OF AUTHORITY

2000-06-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts