Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Genentech, Inc.
Active South San Francisco, CA
(707)454-1000
Genentech, Inc. Overview
Genentech, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, January 20, 1987 and is approximately thirty-seven years old, as recorded in documents 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
Genentech, Inc.
Network Visualizer
Advertisements
Key People
Who own Genentech, Inc.
Name | |
---|---|
William Anderson 2 |
Chief Executive Officer
NonPres
President
Director
Chief Executive Officer
Sales and Marketing
Senior Vice Presiden
Srvp
Immunology
|
Bruce Resnick 7 |
Treasurer
Secretary
ATreasurer
Assistant Treasurer
|
Andre Hoffmann |
Director
NonDir
Signatures
|
Alan Hippe |
Director
Signatures
|
Roger Brown 7 |
ASecretary
Treasurer
Secretary
Assistant Secretary
Signatures
|
Sean A. Johnston 13 |
Genl Counsel
NonSec
Senior Vice President
Secretary
Vice President
General Counsel
Senior Vice Presiden
|
Levi Garraway |
Srvp
|
Aviv Regev |
Srvp
|
Sir John Irving Bell |
NonDir
Director
|
Arthur D. Levinson 2 |
Chairman
CEO
Director
Board of Director
Chief Executive Officer
|
Severin Schwan |
Chairman
Director
|
Herbert W. Boyer 1 |
Board of Directors
Director
|
William M. Burns |
Board of Directors
Director
|
Charles A. Sanders |
Board of Directors
|
Erich Hunziker |
Board of Directors
|
Debra L. Reed |
Board of Directors
|
Jonathan Kc Knowles |
Board of Directors
|
Ian T. Clark 1 |
President
CEO
Director
Vice President
Chief Executive Officer
Executive Vice Presi
CEO and Head of Nort
Powers
|
Susan D. Desmond-Hellmann |
President
Product Development
|
Robert A. Swanson |
President
|
Steve E. Krognes 6 |
CFO
Treasurer
Senior Vice Presiden
CFO and Regional Hea
Signatures
|
Frederick C. Kentz 18 |
Secretary
Chief Compliance Off
Company Secretary
Senior Vice Presiden
Senior Vice President
Signatures
|
Stephen G. Juelsgaard 2 |
Secretary
Vice President
Chief Compliance Off
Executive Vice Presi
|
Dan O. Day 1 |
Director
|
Daniel O'Day 1 |
Director
|
Timothy L. Moore |
Secretary
Vice President
Global Supply Chain
Senior Vice Presiden
Global Head Pharmace
Senior Vice President
|
Schwan Severin |
Director
|
Richard Lifton |
Director
|
Not Applicable |
Secretary
|
John Irving Bell |
Director
Signatures
|
Richard H. Scheller 1 |
Vice President
Executive Vice Presi
Research
|
Hal Barron |
Vice President
Chief Medical Office
Development
Senior Vice Presiden
|
Varney Michael |
Vice President
Executive Vice President
|
Nancy Vitale |
Vice President
Human Resources and
Senior Vice President
|
David D. Ebersman 2 |
Chief Financial Officer
Executive Vice Presi
|
John Orwin 2 |
Biooncology
Sales and Marketing
Senior Vice Presiden
|
Patrick Y. Yang 1 |
Executive Vice Presi
Operations
|
Markus Gemuend |
Biochemical Manufact
Senior Vice Presiden
|
David Schenkein |
Clinical Hematology
Oncology
Senior Vice Presiden
|
Marc Tessier-Lavigne |
Research Drug Discov
Senior Vice Presiden
|
Andrew C. Chan |
Immunology
Senior Vice Presiden
|
Sean A Johnston J D Ph D |
General Counsel
Senior Vice Presiden
Senior Vice President
|
Kimball Hall |
Senior Vice Presiden
|
Michael D. Varney |
Executive Vice Presi
Genentech Research A
|
Gerald Bohm 7 |
Assistant Company Se
|
Sean A Johnston J D Ph 1 |
Senior Vice President
|
Showing 8 records out of 46
Known Addresses for Genentech, Inc.
980 9th St
Sacramento, CA 95814
1 Dna Way
South San Francisco, CA 94080
1399 New York Ave NW
Washington, DC 20005
800 Forbes Blvd
South San Francisco, CA 94080
450 E Grand Ave
South San Francisco, CA 94080
700 Forbes Blvd
South San Francisco, CA 94080
460 Point San Bruno Blvd
South San Francisco, CA 94080
550 Broadway St
Redwood City, CA 94063
1000 New Horizons Way
Vacaville, CA 95688
PO Box 9030
South San Francisco, CA 94083
Corporate Filings for Genentech, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P25895 |
Date Filed: | Tuesday, September 5, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7360406 |
Date Filed: | Monday, August 3, 1987 |
Registered Agent | Corporation Service Company D/B/A+ |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00767119 |
Date Filed: | Wednesday, April 7, 1976 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01195294 |
Date Filed: | Tuesday, January 20, 1987 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C17300-1996 |
Date Filed: | Wednesday, August 14, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1197213 |
Date Filed: | Tuesday, August 25, 1987 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/3/1987 | Application For Certificate Of Authority | ||
8/25/1987 | Name History/Actual | Genentech, Inc. | |
8/25/1987 | Name History/Actual | Genentech, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/14/1996 | Foreign Qualification | ||
8/29/1996 | Initial List | ||
4/14/1997 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
7/21/1997 | Annual List | ||
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
7/24/1998 | Annual List | ||
8/21/1999 | Annual List | ||
7/26/2000 | Annual List | ||
9/24/2001 | Annual List | ||
9/4/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/30/2005 | Annual List | ||
10/26/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/11/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/1/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/23/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
8/31/2010 | Amendment | Previous Stock Value: Par Value Shares: 400,000,000 Value: $ 0.02 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 8,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
8/31/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/26/2011 | Annual List | ||
6/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/22/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/15/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/20/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Genentech, Inc.
Serial Number:
73416672
Drawing Code:
|
|
Serial Number:
74163515
Drawing Code:
|
|
Serial Number:
73796028
Drawing Code:
|
|
Serial Number:
75439455
Drawing Code:
|
|
Serial Number:
75170492
Drawing Code:
|
|
Serial Number:
75983114
Drawing Code: 1000
|
|
Serial Number:
74689915
Drawing Code:
|
|
Serial Number:
73669756
Drawing Code:
|
|
Serial Number:
75844153
Drawing Code: 3T07
|
|
Serial Number:
74736207
Drawing Code:
|
Previous Trademarks for Genentech, Inc.
Serial Number:
74464290
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Genentech, 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 Genentech, 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
980 9th St Sacramento, CA 95814
1 Dna Way South San Francisco, CA 94080
1399 New York Ave NW Washington, DC 20005
800 Forbes Blvd South San Francisco, CA 94080
450 E Grand Ave South San Francisco, CA 94080
700 Forbes Blvd South San Francisco, CA 94080
460 Point San Bruno Blvd South San Francisco, CA 94080
550 Broadway St Redwood City, CA 94063
1000 New Horizons Way Vacaville, CA 95688
PO Box 9030 South San Francisco, CA 94083
These addresses are known to be associated with Genentech, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records