Search icon

THE GENETICS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GENETICS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1990 (35 years ago)
Date of dissolution: 14 Oct 2014
Entity Number: 1456643
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 481 EDWARD H. ROSS DR, ELMWOOD PARK, NJ, United States, 07407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARC D. GRODMAN Chief Executive Officer 481 EDWARD H. ROSS DR., ELMWOOD PARK, NJ, United States, 07407

National Provider Identifier

NPI Number:
1598829590

Authorized Person:

Name:
DR. DAVID BRUCE HYMAN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QG0250X - Genetics Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6318623622

History

Start date End date Type Value
2014-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-08 2014-06-04 Address 48 ROUTE 25 A, SUITE 205, SMITHTOWN, NY, 11787, 1448, USA (Type of address: Principal Executive Office)
1993-06-29 2014-06-04 Address 48 ROUTE 25 A, SUITE 205, SMITHTOWN, NY, 11787, 1448, USA (Type of address: Chief Executive Officer)
1993-06-29 2014-01-13 Address 48 ROUTE 25 A, SUITE 205, SMITHTOWN, NY, 11787, 1448, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141014000309 2014-10-14 CERTIFICATE OF DISSOLUTION 2014-10-14
140604006647 2014-06-04 BIENNIAL STATEMENT 2014-06-01
140113000439 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State