Name: | N-GENE RESEARCH LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2392086 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
N-GENE RESEARCH LABORATORIES INC. | DOS Process Agent | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GABOR K KALMAN | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2015-09-23 | Address | 474 MADISON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-06-20 | 2015-09-23 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2009-06-16 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-04 | 2001-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-04 | 2018-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180423000266 | 2018-04-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-05-23 |
150923006135 | 2015-09-23 | BIENNIAL STATEMENT | 2015-06-01 |
130612002081 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110630002299 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090616002440 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State