Name: | STRATA PATHOLOGY SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jan 2011 (14 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000574040 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1 CRANBERRY HILL SUITE 303, LEXINGTON, MA, 02421, USA |
Purpose: | LABORATORY TESTING |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KAMLESH SHAH | SECRETARY | ONE CRANBERRY HILL, SUITE 303 LEXINGTON, MA 02421 USA |
Name | Role | Address |
---|---|---|
PATRICK NOLAND | CEO | 155 BROOKBEND ROAD FAIRFIELD, CT 06824 USA |
Name | Role | Address |
---|---|---|
JAMES V AGNELLO | CFO | ONE CRANBERRY HILL, SUITE 303 LEXINGTON, MA 02421 USA |
Number | Name | File Date |
---|---|---|
201588683630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201576345650 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436290340 | Annual Report | 2014-02-26 |
201324810670 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312978960 | Annual Report | 2013-02-27 |
201312202470 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293846030 | Annual Report | 2012-06-08 |
201293843480 | Annual Report | 2012-06-08 |
201293291380 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178777110 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State