Search icon

ROCHE TCRC, INC.

Company Details

Name: ROCHE TCRC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2012 (12 years ago)
Date of dissolution: 14 Sep 2022
Entity Number: 4298916
ZIP code: 07424
County: New York
Place of Formation: Delaware
Address: 150 clove road, floor 7, LITTLE FALLS, NJ, United States, 07424
Principal Address: 420 EAST 29TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
roche tcrc, inc. DOS Process Agent 150 clove road, floor 7, LITTLE FALLS, NJ, United States, 07424

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARIA-ARANTXA HORGA - VICE PRESIDENT & SITE HEAD Chief Executive Officer 420 EAST 29TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-02-14 2022-09-15 Address 420 EAST 29TH STREET, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-10 2019-02-14 Address 420 EAST 29TH STREET, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220915001078 2022-09-14 SURRENDER OF AUTHORITY 2022-09-14
190214060115 2019-02-14 BIENNIAL STATEMENT 2018-09-01
SR-61618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161212006669 2016-12-12 BIENNIAL STATEMENT 2016-09-01
161209000108 2016-12-09 ERRONEOUS ENTRY 2016-12-09
DP-2251229 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
141110006809 2014-11-10 BIENNIAL STATEMENT 2014-09-01
120921000594 2012-09-21 APPLICATION OF AUTHORITY 2012-09-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State