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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
VINCENT MIHALIK | Chief Executive Officer | 9115 HAGUE RD, INDIANAPOLIS, IN, United States, 46250 |
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) |
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