Search icon

GENENCOR, INC.

Company Details

Name: GENENCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1982 (43 years ago)
Date of dissolution: 16 Dec 1997
Entity Number: 775634
ZIP code: 10019
County: Steuben
Place of Formation: Delaware
Principal Address: 4 CAMBRIDGE PLACE, 1870 SOUTH WINTON ROAD, ROCHESTER, NY, United States, 14618
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
W. THOMAS MITCHELL Chief Executive Officer 9 BRIDGE WATER COURT, PITTSFORD, NY, United States, 14532

Filings

Filing Number Date Filed Type Effective Date
971216000009 1997-12-16 CERTIFICATE OF TERMINATION 1997-12-16
960712002010 1996-07-12 BIENNIAL STATEMENT 1996-06-01
931215002843 1993-12-15 BIENNIAL STATEMENT 1993-06-01
A876649-4 1982-06-11 APPLICATION OF AUTHORITY 1982-06-11

Date of last update: 24 Jan 2025

Sources: New York Secretary of State