Search icon

ROCHE DIAGNOSTIC SYSTEMS, INC.

Company Details

Entity Name: ROCHE DIAGNOSTIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1988 (36 years ago)
Date of dissolution: 16 Apr 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Apr 1999 (26 years ago)
Document Number: P21870
FEI/EIN Number 22-2844947
Address: 340 KINGSLAND STREET, NUTLEY, NJ 07110
Mail Address: 340 KINGSLAND STREET, NUTLEY, NJ 07110
Place of Formation: NEW JERSEY

Treasurer

Name Role Address
HENNRICH, W.L. Treasurer 340 KINGSLAND ST, NUTLEY, NJ

Vice President

Name Role Address
CHOMA, A Vice President 1080 US HWY 202, SOMERVILLE, NJ
TOWEY, ROBERT Vice President 340 KINGSLAND ST, NUTLEY, NJ

Secretary

Name Role Address
KENTZ, FREDERICK C Secretary 340 KINGSLAND ST, NUTLEY, NJ

Director

Name Role Address
KENTZ, FREDERICK C Director 340 KINGSLAND ST, NUTLEY, NJ
MEDICI, C Director 1080 US HWY 202, SOMERVILLE, NJ

President

Name Role Address
MEDICI, C President 1080 US HWY 202, SOMERVILLE, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 340 KINGSLAND STREET, NUTLEY, NJ 07110 No data
CHANGE OF MAILING ADDRESS 1999-04-16 340 KINGSLAND STREET, NUTLEY, NJ 07110 No data

Documents

Name Date
Withdrawal 1999-04-16
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-05-24
ANNUAL REPORT 1995-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State