Entity Number 2521701
Status Active
NameDIAGNOSTICA STAGO, INC.
CountyAlbany
Date of registration 16 Jun 2000 (24 years ago) 16 Jun 2000
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
CORPORATION SERVICE COMPANY (CSC)
DOS Process Agent
80 STATE ST, ALBANY, NY, United States, 12207
PHILIPPE BARROUX
Chief Executive Officer
5 CENTURY DRIVE, PARSIPPANY, NJ, United States, 07054
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)
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