Name: | ILLUMINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1985 (39 years ago) |
Entity Number: | 1042861 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1 LINCOLN PLAZA, APT 33K, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 800-809-4566
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MRS BARBERI PAULL FEIT | Chief Executive Officer | 1 LINCOLN PLAZA, APT 33K, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MRS BARBERI PAULL FEIT | DOS Process Agent | 1 LINCOLN PLAZA, APT 33K, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-24 | 2017-11-13 | Address | 1 LINCOLN PLAZA, APT 33K, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2001-11-05 | 2003-10-24 | Address | 1 LINCOLN PLAZA, APT 24F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2001-11-05 | 2003-10-24 | Address | 1 LINCOLN PLAZA, APT 24F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2001-11-05 | Address | ONE LINCOLN PLAZA, APT 28B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1997-11-14 | 2001-11-05 | Address | ONE LINCOLN PLAZA, APT 28-B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1997-11-14 | 2003-10-24 | Address | ONE LINCOLN PLAZA, SUITE 43-0, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1993-11-09 | 1997-11-14 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1992-11-20 | 1997-11-14 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1997-11-14 | Address | ONE LINCOLN PLAZA, 20 WEST 64 STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1985-11-26 | 1993-11-09 | Address | 115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191107060502 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171113006481 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
131112006680 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111122003107 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091105002955 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071114002233 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051216002626 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031024002670 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011105002027 | 2001-11-05 | BIENNIAL STATEMENT | 2001-11-01 |
991220002392 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701052 | Other Contract Actions | 2017-02-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENIK, |
Role | Plaintiff |
Name | ILLUMINA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-02-11 |
Termination Date | 2014-03-27 |
Date Issue Joined | 2014-02-27 |
Pretrial Conference Date | 2014-01-31 |
Section | 0078 |
Status | Terminated |
Parties
Name | VISTA CAPITAL MANAGEMENT SA |
Role | Plaintiff |
Name | ILLUMINA, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State