Name: | ROSETTA GENOMICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2009 (16 years ago) |
Entity Number: | 3832408 |
ZIP code: | 19104 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 3711 MARKET STREET, SUITE 740, PHILADELPHIA, PA, United States, 19104 |
Name | Role | Address |
---|---|---|
RON KALFUS | DOS Process Agent | 3711 MARKET STREET, SUITE 740, PHILADELPHIA, PA, United States, 19104 |
Name | Role | Address |
---|---|---|
KEN BERLIN | Chief Executive Officer | 3711 MARKET STREET, SUITE 740, PHILADELPHIA, PA, United States, 19104 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-02 | 2017-07-05 | Address | 3 INDEPENDENCE WAY, SUITE 209, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
2015-07-02 | 2017-07-05 | Address | 3 INDEPENDENCE WAY, SUITE 209, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2013-07-11 | 2017-07-05 | Address | 3 INDEPENDENCE WAY, SUITE 209, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2013-07-11 | 2015-07-02 | Address | 3 INDEPENDENCE WAY, SUITE 209, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office) |
2013-07-11 | 2015-07-02 | Address | 3 INDEPENDENCE WAY, SUITE 209, PRINCETON, NJ, 08540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170705006759 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150702006019 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130711006095 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110819002742 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
090710000622 | 2009-07-10 | APPLICATION OF AUTHORITY | 2009-07-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State