GEN-PROBE INCORPORATED

Name: | GEN-PROBE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2010 (15 years ago) |
Entity Number: | 3912329 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10210 Genetic Center Drive, San Diego, CA, United States, 92121 |
Name | Role | Address |
---|---|---|
JOHN M. GRIFFIN | Chief Executive Officer | 250 CAMPUS DRIVE, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
GEN-PROBE INCORPORATED | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 250 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 10210 GENETIC CENTER DRIVE, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
2018-02-01 | 2024-02-14 | Address | 250 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214000091 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220209000031 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203060353 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007282 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State