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