Search icon

ROCHE DIAGNOSTIC SYSTEMS, INC.

Company Details

Name: ROCHE DIAGNOSTIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1988 (36 years ago)
Date of dissolution: 08 Apr 1999
Entity Number: 1308863
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 340 KINGSLAND ST, NUTLE, NJ, United States, 07110
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VINCENT MIHALIK Chief Executive Officer 9115 HAGUE RD, INDIANAPOLIS, IN, United States, 46250

History

Start date End date Type Value
1998-01-28 1998-12-07 Address 1080 US HWY 202, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
1993-02-12 1998-01-28 Address 340 KINGSLAND ST, NUTLEY, NJ, 07110, 1199, USA (Type of address: Chief Executive Officer)
1993-02-12 1998-01-28 Address 340 KINGSLAND ST, NUTLEY, NJ, 07110, 1199, USA (Type of address: Principal Executive Office)
1988-11-25 1998-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990408000742 1999-04-08 CERTIFICATE OF TERMINATION 1999-04-08
981207002233 1998-12-07 BIENNIAL STATEMENT 1998-11-01
980128002696 1998-01-28 BIENNIAL STATEMENT 1996-11-01
931129002514 1993-11-29 BIENNIAL STATEMENT 1993-11-01
930212002296 1993-02-12 BIENNIAL STATEMENT 1992-11-01
B710793-4 1988-11-25 APPLICATION OF AUTHORITY 1988-11-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State