Search icon

GEN-PROBE SALES & SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEN-PROBE SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1997 (28 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 2200338
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 10210 GENETIC CENTER DRIVE, SAN DIEGO, CA, United States, 92121
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GEN-PROBE SALES & SERVICE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN M. GRIFFIN Chief Executive Officer 250 CAMPUS DRIVE, MARLBOROUGH, MA, United States, 01752

History

Start date End date Type Value
2022-10-18 2022-10-18 Address 250 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)
2019-11-04 2022-10-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-01 2022-10-18 Address 250 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221018002215 2022-10-17 CERTIFICATE OF TERMINATION 2022-10-17
211101001206 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060290 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-26326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State