Name: | ROCHE DIAGNOSTIC SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Dec 1988 (36 years ago) |
Business ID: | 559176 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 1080 U S HIGHWAY 202BRANCHBURG, NJ 8876-1760 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM L HENNRICH | Treasurer | 340 KINGSLAND ST, NUTLEY, NJ 7110 |
Name | Role | Address |
---|---|---|
FRANCES BOGDANSKY | Vice President | 1080 US HWY 202, BRANCHBURG, NJ 8876 |
ADRIENNE CHOMA | Vice President | 1080 US HWY 202, BRANCHBURG, NJ 8876 |
JAMES BAILEY | Vice President | 1080 U S HWY 202, BRANCHBURG, NJ 8876 |
Name | Role | Address |
---|---|---|
VINCENT MIHALIK | President | 9115 HAGUE RD, INDIANAPOLIS, IN 46250 |
Name | Role | Address |
---|---|---|
FREDERICK C KENTZ III | Director | 340 KINGSLAND ST, NUTLEY, NJ 7110 |
IRWIN LERNER | Director | 340 KINGSLAND ST, NUTLEY, NJ 7110 |
E B ANDERSON | Director | 340 KINGSLAND ST, NUTLEY, NJ 7110 |
Name | Role | Address |
---|---|---|
FREDERICK C KENTZ III | Secretary | 340 KINGSLAND ST, NUTLEY, NJ 7110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-03 | Annual Report |
Annual Report | Filed | 1996-05-31 | Annual Report |
Annual Report | Filed | 1995-07-07 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State