Name: | Dako North America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Oct 2000 (24 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000115126 |
Place of Formation: | CALIFORNIA |
Principal Address: | 6392 VIA REAL, CARPINTERIA, CA, 93013, USA |
Purpose: | SALES, MANUFACTURING AND R&D |
Historical names: |
DAKOPATTS, INC. DakoCytomation California, Inc. |
NAICS
423450 Medical, Dental, and Hospital Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL TANG | SECRETARY | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
GUILLERMO GUALINO | CFO/TREASURER | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
WENDY LOWENGRUB | VICE PRESIDENT | 5301 STEVENS CREEK BLVD. SANTA CLARA, CA 95051 USA |
P. DIANA CHIU | VICE PRESIDENT | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
MICHAEL TANG | PRESIDENT/CEO | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
P. DIANA CHIU | ASSISTANT SECRETARY | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
TODD NELMS | VICE PRESIDENT, TAX | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Name | Role | Address |
---|---|---|
MICHAEL TANG | DIRECTOR | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
P. DIANA CHIU | DIRECTOR | 6392 VIA REAL CARPINTERIA, CA 93013 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-07-03 | DakoCytomation California, Inc. | Dako North America, Inc. |
Name Change | 2003-01-31 | DAKOPATTS, INC. | DakoCytomation California, Inc. |
Number | Name | File Date |
---|---|---|
202459535250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457148560 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202333884180 | Annual Report | 2023-04-25 |
202218029880 | Annual Report | 2022-05-31 |
202192360580 | Annual Report | 2021-02-22 |
202032891920 | Annual Report | 2020-01-23 |
201991709240 | Annual Report | 2019-05-03 |
201857265040 | Annual Report | 2018-02-01 |
201734546770 | Annual Report | 2017-02-22 |
201691540170 | Annual Report | 2016-02-01 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State