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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
W. THOMAS MITCHELL | Chief Executive Officer | 9 BRIDGE WATER COURT, PITTSFORD, NY, United States, 14532 |
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