Search icon

ROCHE DIAGNOSTICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHE DIAGNOSTICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1987 (38 years ago)
Entity Number: 1194910
ZIP code: 46256
County: New York
Place of Formation: Indiana
Address: 9115 Hague Road, Attn Tax Department, Indianapolis, IN, United States, 46256
Principal Address: 9115 HAGUE ROAD, INDIANAPOLIS, IN, United States, 46256

Contact Details

Phone +1 800-428-5076

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRAD MOORE Chief Executive Officer 9115 HAGUE ROAD, INDIANAPOLIS, IN, United States, 46256

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 9115 Hague Road, Attn Tax Department, Indianapolis, IN, United States, 46256

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 9115 HAGUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 9115 HAGUE ROAD, INDIANAPOLIS, IN, 46256, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2019-01-28 Address 9115 HAGUE ROAD, 13TH FL, INDIANAPOLIS, NY, 46256, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002545 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210813001646 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190809060090 2019-08-09 BIENNIAL STATEMENT 2019-08-01
SR-16338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2014-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
ROCHE DIAGNOSTICS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROCHE DIAGNOSTICS CORPORATION
Party Role:
Plaintiff
Party Name:
ANALYTICAL DIAGNOSTICS ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GRANT
Party Role:
Plaintiff
Party Name:
ROCHE DIAGNOSTICS CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State