- Home >
- U.S. >
- California >
- Palo Alto
Roche Molecular Systems, Inc.
Active Palo Alto, CA
(908)253-7200
Roche Molecular Systems, Inc. Overview
Roche Molecular Systems, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, April 10, 1992 and is approximately thirty-two years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Roche Molecular Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Roche Molecular Systems, Inc.
Name | |
---|---|
Vacant Vacant 1 |
President
|
Paul Brown 1 |
Chief Executive Officer
President
CEO
Chief Financial Officer
Chief Executive Officer
|
Gerald Bohm 6 |
Treasurer
Secretary
ASecretary
Assistant Secretary
|
Scott D. Wilson 5 |
Treasurer
Secretary
ATreasurer
Vice President
|
Anjna A. Mehta |
Treasurer
Secretary
ASecretary
|
Michael D. Lisi 1 |
Director
Secretary
|
Sean A. Johnston 13 |
Director
Assistant Secretary
|
Simon Trenovszky 1 |
Treasurer
Vice President
|
Jeff Rothstein 1 |
ASecretary
|
Kevin A. Marks 8 |
President
Director
Secretary
Vice President
Governing Person
|
Dan O. Day 1 |
President
|
Daniel O'Day 1 |
President
|
Brown Paul |
President
|
David McDede 5 |
Treasurer
|
Frederick C. Kentz 18 |
Director
Secretary
Assistant Secretary
|
O'Day Daniel |
Director
|
Mario Torres 2 |
Senior Vp
Vice President
Chief Financial Officer
Senior Vice Presiden
|
Roger Brown 7 |
Assistant Secretary
|
Bruce Resnick 7 |
Assistant Treasurer
|
Larry S. Feigenbaum |
Assistant Secretary
|
Showing 8 records out of 20
Known Addresses for Roche Molecular Systems, Inc.
340 Kingsland St
Nutley, NJ 07110
150 Clove Rd
Little Falls, NJ 07424
3431 Hillview Ave
Palo Alto, CA 94304
4300 Hacienda Dr
Pleasanton, CA 94588
1080 US Highway 202 S
Somerville, NJ 08876
11 Franklin Ave
Belleville, NJ 07109
1145 Atlantic Ave
Alameda, CA 94501
PO Box 9002
Pleasanton, CA 94566
1080 US Highway 202 S
Branchburg, NJ 08876
4300 Hacienda Dr
California, NJ 94588
Corporate Filings for Roche Molecular Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000007065 |
Date Filed: | Tuesday, December 14, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800425651 |
Date Filed: | Tuesday, December 14, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01819058 |
Date Filed: | Friday, April 10, 1992 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3680277 |
Date Filed: | Wednesday, June 4, 2008 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/14/2004 | Application for Certificate of Authority | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
6/4/2008 | Name History/Actual | Roche Molecular Systems, Inc. | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Roche Molecular Systems, Inc.
Serial Number:
87135567
Drawing Code: 3000
|
|
Serial Number:
86326190
Drawing Code: 4000
|
|
Serial Number:
86326192
Drawing Code: 4000
|
|
Serial Number:
86326196
Drawing Code: 4000
|
|
Serial Number:
86959163
Drawing Code: 4000
|
|
Serial Number:
86959197
Drawing Code: 4000
|
|
Serial Number:
86903358
Drawing Code: 4000
|
|
Serial Number:
86903396
Drawing Code: 4000
|
|
Serial Number:
86902666
Drawing Code: 4000
|
|
Serial Number:
86902607
Drawing Code: 4000
|
Previous Trademarks for Roche Molecular Systems, Inc.
Serial Number:
74077210
Drawing Code:
|
|
Serial Number:
78314560
Drawing Code: 1000
|
|
Serial Number:
75050738
Drawing Code:
|
|
Serial Number:
74553543
Drawing Code:
|
|
Serial Number:
74429294
Drawing Code:
|
|
Serial Number:
74135143
Drawing Code:
|
|
Serial Number:
74002714
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
What next?
Follow
Receive an email notification when changes occur for Roche Molecular Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Roche Molecular Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
340 Kingsland St Nutley, NJ 07110
150 Clove Rd Little Falls, NJ 07424
3431 Hillview Ave Palo Alto, CA 94304
4300 Hacienda Dr Pleasanton, CA 94588
1080 US Highway 202 S Somerville, NJ 08876
11 Franklin Ave Belleville, NJ 07109
1145 Atlantic Ave Alameda, CA 94501
PO Box 9002 Pleasanton, CA 94566
1080 US Highway 202 S Branchburg, NJ 08876
4300 Hacienda Dr California, NJ 94588
These addresses are known to be associated with Roche Molecular Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records