Name: | ROCHE MOLECULAR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2008 (17 years ago) |
Entity Number: | 3680277 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4300 HACIENDA DRIVE, PLEASANTON, CA, United States, 94588 |
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 |
---|---|---|
VACANT | Chief Executive Officer | 4300 HACIENDA DRIVE, PLEASANTON, CA, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-06-14 | Address | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-07-30 | 2020-06-04 | Address | 4300 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001608 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220920002684 | 2022-09-20 | BIENNIAL STATEMENT | 2022-06-01 |
200604061203 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-49997 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180724006140 | 2018-07-24 | BIENNIAL STATEMENT | 2018-06-01 |
160629006189 | 2016-06-29 | BIENNIAL STATEMENT | 2016-06-01 |
140602006162 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120621006213 | 2012-06-21 | BIENNIAL STATEMENT | 2012-06-01 |
100730002477 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State