Name: | Pacific Bioscience Laboratories inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 Oct 2010 (14 years ago) |
Business ID: | 973532 |
State of Incorporation: | WASHINGTON |
Principal Office Address: | 10 Hudson YardsNEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Stephane Rinderknech | President | 10 Hudson Yards, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Stephane Rinderknech | Chief Executive Officer | 10 Hudson Yards, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Roy Rabinowitz | Vice President | 50 Connell Drive, Berkeley Heights, NJ 07922 |
Lisa M Gigliotti | Vice President | 10 Hudson Yards, NY, NY 10001 |
Marc Parenteau | Vice President | 50 Connell Drive, Berkeley Heights, NJ 07922 |
Anthony Eltvedt | Vice President | 10 Hudson Yards, NY, NY 10001 |
Thomas Sarakatsannis | Vice President | 10 Hudson Yards, NY, NY 10001 |
Robert G Kinnally | Vice President | 10 Hudson Yards, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Lisa M Gigliotti | Assistant Secretary | 10 Hudson Yards, NY, NY 10001 |
Robert G Kinnally | Assistant Secretary | 10 Hudson Yards, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Marc Parenteau | Treasurer | 50 Connell Drive, Berkeley Heights, NJ 07922 |
Anthony Eltvedt | Treasurer | 10 Hudson Yards, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Thomas Sarakatsannis | Director | 10 Hudson Yards, NY, NY 10001 |
Frederic Roze | Director | 10 Hudson Yards, New York, NY 10001 |
David Morgan | Director | 10 Hudson Yards, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Thomas Sarakatsannis | Secretary | 10 Hudson Yards, NY, NY 10001 |
Name | Role | Address |
---|---|---|
Frederic Roze | Other | 10 Hudson Yards, New York, NY 10001 |
Name | Role | Address |
---|---|---|
Alexandre Pagliano | Chief Financial Officer | 10 Hudson Yards, New York, NY 10001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2021-11-24 | Withdrawal For Pacific Bioscience Laboratories inc. |
Annual Report | Filed | 2021-03-26 | Annual Report For Pacific Bioscience Laboratories inc. |
Annual Report | Filed | 2020-03-31 | Annual Report For Pacific Bioscience Laboratories inc. |
Annual Report | Filed | 2019-02-13 | Annual Report For Pacific Bioscience Laboratories inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-02-14 | Annual Report For Pacific Bioscience Laboratories inc. |
Annual Report | Filed | 2017-03-03 | Annual Report For Pacific Bioscience Laboratories inc. |
Annual Report | Filed | 2016-03-03 | Annual Report For Pacific Bioscience Laboratories inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State