GENETIX REAGENTS, INC.

Name: | GENETIX REAGENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2002 |
Entity Number: | 2198193 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 25 EAST LOOP RD, STONY BROOK, NY, United States, 11790 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KINGSLEY COX | DOS Process Agent | 25 EAST LOOP RD, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
KINGSLEY COX | Chief Executive Officer | 25 EAST LOOP RD, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 1997-11-12 | Name | GENPAK INC. |
1997-11-12 | 2002-01-16 | Name | GENPAK INC. |
1997-11-12 | 1999-12-22 | Address | 9 NEW YORK AVENUE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021230000484 | 2002-12-30 | CERTIFICATE OF TERMINATION | 2002-12-30 |
020116000778 | 2002-01-16 | CERTIFICATE OF AMENDMENT | 2002-01-16 |
011113002568 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991222002197 | 1999-12-22 | BIENNIAL STATEMENT | 1999-11-01 |
971112000210 | 1997-11-12 | APPLICATION OF AUTHORITY | 1997-11-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State