Search icon

Dako North America, Inc.

Company Details

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.

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
MICHAEL TANG SECRETARY 6392 VIA REAL CARPINTERIA, CA 93013 USA

CFO/TREASURER

Name Role Address
GUILLERMO GUALINO CFO/TREASURER 6392 VIA REAL CARPINTERIA, CA 93013 USA

VICE PRESIDENT

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

PRESIDENT/CEO

Name Role Address
MICHAEL TANG PRESIDENT/CEO 6392 VIA REAL CARPINTERIA, CA 93013 USA

ASSISTANT SECRETARY

Name Role Address
P. DIANA CHIU ASSISTANT SECRETARY 6392 VIA REAL CARPINTERIA, CA 93013 USA

VICE PRESIDENT, TAX

Name Role Address
TODD NELMS VICE PRESIDENT, TAX 6392 VIA REAL CARPINTERIA, CA 93013 USA

DIRECTOR

Name Role Address
MICHAEL TANG DIRECTOR 6392 VIA REAL CARPINTERIA, CA 93013 USA
P. DIANA CHIU DIRECTOR 6392 VIA REAL CARPINTERIA, CA 93013 USA

Events

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.

Filings

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