THE GENETICS CENTER, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARC D. GRODMAN | Chief Executive Officer | 481 EDWARD H. ROSS DR., ELMWOOD PARK, NJ, United States, 07407 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State