Search icon

ROCHE DIAGNOSTICS CORPORATION

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 ROAD, INDIANAPOLIS, IN, 46256, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 9115 HAGUE RD, INDIANAPOLIS, IN, 46250, 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: Service of Process)
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-01 2019-01-28 Address 9115 HAGUE ROAD, 13TH FL, INDIANAPOLIS, NY, 46256, USA (Type of address: Service of Process)
2011-08-30 2023-08-15 Address 9115 HAGUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-30 Address 9115 HAGUE RD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
2009-08-10 2017-08-01 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-04 2009-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
170801006454 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006446 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006050 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110830003374 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090810002930 2009-08-10 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901540 Civil Rights Employment 2009-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-14
Termination Date 2011-07-25
Date Issue Joined 2009-07-10
Section 0623
Status Terminated

Parties

Name GRANT
Role Plaintiff
Name ROCHE DIAGNOSTICS CORPORATION
Role Defendant
1301936 Other Contract Actions 2013-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2013-03-22
Termination Date 2015-11-12
Date Issue Joined 2014-05-22
Pretrial Conference Date 2013-07-18
Section 1332
Sub Section AC
Status Terminated

Parties

Name ROCHE DIAGNOSTICS CORPORATION
Role Plaintiff
Name ANALYTICAL DIAGNOSTICS ,
Role Defendant
1405073 Other Fraud 2014-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 141000
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 2014-07-08
Termination Date 2015-11-12
Date Issue Joined 2015-04-24
Pretrial Conference Date 2015-10-13
Section 1332
Sub Section AC
Status Terminated

Parties

Name ROCHE DIAGNOSTICS CORPORATION
Role Plaintiff
Name BIODIAGNOSTIC LABS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State