Search icon

GENENTECH, INC.

Company Details

Name: GENENTECH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Jan 1990 (35 years ago)
Business ID: 569176
State of Incorporation: DELAWARE
Principal Office Address: 1 DNA WAYSOUTH SAN FRANCISCO, CA 94080

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Ashley Magargee Director 1 DNA Way, SOUTH SAN FRANCISCO, CA 94080
Akiko Iwasaki Director 1 DNA Way, South San Francisco, CA 94080
Aviv Regev Director 1 DNA Way, South San Francisco, CA 94080
Dr. Alan Hippe Director 1 DNA Way, South San Francisco, CA 94080
Jorg Duchmale Director 1 DNA Way, South San Francisco, CA 94080
Levi Garraway Director 1 DNA Way, South San Francisco, CA 94080
Richard P. Lifton M.D., Ph.D. Director 1 DNA Way, South San Francisco, CA 94080
Teresa Harris Graham Director 1 DNA Way, South San Francisco, CA 94080
Thomas Schinecker Director 1 DNA Way, MS 49, South San Francisco, CA 94080

Chief Executive Officer

Name Role Address
Ashley Magargee Chief Executive Officer 1 DNA Way, SOUTH SAN FRANCISCO, CA 94080

Chief Financial Officer

Name Role Address
Matteo Pietra Chief Financial Officer 1 DNA WAY, SOUTH SAN FRANCISCO, CA 94080

Chairman

Name Role Address
Thomas Schinecker Chairman 1 DNA Way, MS 49, South San Francisco, CA 94080

Assistant Secretary

Name Role Address
Anjna Mehta Mehta Assistant Secretary 1 DNA WAY, SOUTH SAN FRANCISCO, CA 94080
Gerald Bohm Bohm Assistant Secretary 1 DNA WAY, SOUTH SAN FRANCISCO, CA 94080
Roger Brown Brown Assistant Secretary 1 DNA WAY, SOUTH SAN FRANCISCO, CA 94080

Vice President

Name Role Address
Sean A. Johnston Vice President 1 DNA WAY, SOUTH SAN FRANCISCO, CA 94080

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-14 Annual Report For GENENTECH, INC.
Annual Report Filed 2024-04-09 Annual Report For GENENTECH, INC.
Annual Report Filed 2023-04-06 Annual Report For GENENTECH, INC.
Annual Report Filed 2022-04-15 Annual Report For GENENTECH, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-10 Annual Report For GENENTECH, INC.
Annual Report Filed 2020-04-07 Annual Report For GENENTECH, INC.
Annual Report Filed 2019-04-15 Annual Report For GENENTECH, INC.
Annual Report Filed 2018-03-31 Annual Report For GENENTECH, INC.
Annual Report Filed 2017-03-23 Annual Report For GENENTECH, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100181 Personal Injury - Product Liability 2011-03-28 multi district litigation transfer
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-03-28
Termination Date 2012-06-08
Date Issue Joined 2012-01-31
Section 1332
Sub Section PI
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name GENENTECH, INC.
Role Defendant
1100181 Personal Injury - Product Liability 2012-08-27 settled
Circuit Fifth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-27
Termination Date 2012-12-20
Date Issue Joined 2012-08-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name GENENTECH, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State