Search icon

JS GENETICS, INC

Company Details

Entity Name: JS GENETICS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F14000005384
FEI/EIN Number 800524822
Address: 2 CHURCH ST SOUTH B-05, NEW HAVEN, CT, 06519
Mail Address: 2 CHURCH ST SOUTH B-05, NEW HAVEN, CT, 06519
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
LURKER NANCY S Chief Executive Officer 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054

Chief Financial Officer

Name Role Address
MIAO GRAHAM Chief Financial Officer 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054

Treasurer

Name Role Address
MIAO GRAHAM Treasurer 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054

PSS

Name Role Address
MELILLO GERALD RJR PSS 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054

Director

Name Role Address
BELLE GERALD P Director 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054
FEDERSPIEL JOHN Director 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054
DREISMANN HEINRICH S Director 300 INTERPACE PKWY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Foreign Profit 2014-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State