Entity Name: | LIFECODES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F01000005909 |
FEI/EIN Number | 52-1823048 |
Address: | 550 WEST AVENUE, STAMFORD, CT 06902 |
Mail Address: | 550 WEST AVENUE, STAMFORD, CT 06902 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FREDERICKS, WALTER O | President | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
FREDERICKS, WALTER O | Chief Executive Officer | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SPICER, MICHAEL E.B. | Vice President | 550 WEST AVENUE, STAMFORD, CT 06902 |
BALAZS, IVAN PH.D. | Vice President | 550 WEST AVENUE, STAMFORD, CT 06902 |
BAIRD, MICHAEL LPH.D. | Vice President | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SPICER, MICHAEL E.B. | Secretary | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SPICER, MICHAEL E.B. | Treasurer | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SOMER, DEAN L | ASAT | 550 WEST AVENUE, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
LANE, BARBARA | Assistant Secretary | 550 WEST AVENUE, STAMFORD, CT 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2001-11-14 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State