Search icon

GENOME LABORATORIES, INC.

Company Details

Entity Name: GENOME LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000102659
FEI/EIN Number NOT APPLICABLE
Address: 29 WEST 47 ST, NEW YORK, NY, 10036
Mail Address: 29 WEST 47 ST, NEW YORK, NY, 10036
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1329052 1415 EUCLID AVE, MIAMI BEACH, FL, 33139 1415 EUCLID AVE, MIAMI BEACH, FL, 33139 No data

Filings since 2005-05-25

Form type REGDEX
File number 021-77666
Filing date 2005-05-25
File View File

Agent

Name Role Address
EMAS JOSEPH I Agent 1224 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Director

Name Role Address
LIPTON JOSEPH Director 29 WEST 47 ST, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 29 WEST 47 ST, NEW YORK, NY 10036 No data
CHANGE OF MAILING ADDRESS 2006-01-10 29 WEST 47 ST, NEW YORK, NY 10036 No data
REGISTERED AGENT NAME CHANGED 2005-07-19 EMAS, JOSEPH I No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-15 1224 WASHINGTON AVENUE, SUITE 20, MIAMI BEACH, FL 33139 No data
AMENDMENT AND NAME CHANGE 2004-11-08 GENOME LABORATORIES, INC. No data
AMENDMENT 2002-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2005-02-15
Amendment and Name Change 2004-11-08
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-24
Amendment 2002-09-26
Domestic Profit 2002-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State