RESPONSE GENETICS, INC.

Name: | RESPONSE GENETICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2453607 |
ZIP code: | 90033 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1640 MARENGO ST / 6TH FL, LOS ANGELES, CA, United States, 90033 |
Name | Role | Address |
---|---|---|
LARRY HEATON | Chief Executive Officer | 20 ALGONQUIN LN, EASTON, CT, United States, 06612 |
Name | Role | Address |
---|---|---|
ERIC ALCORN | DOS Process Agent | 1640 MARENGO ST / 6TH FL, LOS ANGELES, CA, United States, 90033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-09 | 2000-08-28 | Name | BIOPLAN, INC. |
1999-12-24 | 2000-06-09 | Name | BIOPLAN.COM INC. |
1999-12-24 | 2002-07-10 | Address | THIRD FLOOR, 4175 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807494 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
020710002366 | 2002-07-10 | BIENNIAL STATEMENT | 2001-12-01 |
000828000059 | 2000-08-28 | CERTIFICATE OF AMENDMENT | 2000-08-28 |
000609000464 | 2000-06-09 | CERTIFICATE OF AMENDMENT | 2000-06-09 |
991224000051 | 1999-12-24 | APPLICATION OF AUTHORITY | 1999-12-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State