Search icon

Morpho Detection, Inc.

Company Details

Name: Morpho Detection, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 02 Jan 2008 (17 years ago)
Date of Dissolution: 13 Aug 2014 (10 years ago)
Date of Status Change: 13 Aug 2014 (10 years ago)
Identification Number: 000294753
Place of Formation: DELAWARE
Principal Address: 7151 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA
Purpose: SALE OF EQUIPMENT USED TO DETECT TRACE AMOUNTS OF EXPLOSIVES AND NARCOTICS
Historical names: GE HOMELAND PROTECTION, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
ALLYN MCGINLEY SECRETARY 7151 GATEWAY BLVD NEWARK, CA 94560 USA

CEO

Name Role Address
KAREN BOMBA CEO 7151 GATEWAY BLVD. NEWARK, CA 94560 USA

PRESIDENT

Name Role Address
KAREN BOMBA PRESIDENT 7151 GATEWAY BLVD. NEWARK, CA 94560 USA

DIRECTOR

Name Role Address
KAREN BOMBA DIRECTOR 7151 GATEWAY BLVD. NEWARK, CA 94560 USA
PHILIPPE MENARD DIRECTOR 7151 GATEWAY BLVD. NEWARK, CA 94560 USA
ROBERT F REYNOLDS DIRECTOR 7151 GATEWAY BLVD. NEWARK, CA 94560 USA
PHILIPPE PETITCOLIN DIRECTOR 7151 GATEWAY BLVD NEWARK, CA 94560 USA
EDWARD L ALLEN DIRECTOR 7151 GATEWAY BLVD. NEWARK, CA 94560 USA
JAY M COHEN DIRECTOR 7151 GATEWAY BLVD. NEWARK, CA 94560 USA

TREASURER

Name Role Address
GREGORY EYINK TREASURER 7151 GATEWAY BLVD. NEWARK, CA 94560 USA

Events

Type Date Old Value New Value
Conversion 2014-08-13 Morpho Detection, Inc. Smith's Detection, LLC on 08-13-2014
Name Change 2010-02-19 GE HOMELAND PROTECTION, INC. Morpho Detection, Inc.

Filings

Number Name File Date
201558345870 Annual Report 2015-04-03
201436043270 Annual Report 2014-02-24
201310447710 Annual Report 2013-01-29
201289854230 Annual Report 2012-02-20
201175071400 Annual Report 2011-02-16
201070775890 Statement of Change of Registered/Resident Agent 2010-10-18
201059018660 Annual Report 2010-02-24
201058695240 Application for Amended Certificate of Authority 2010-02-19
201058448800 Annual Report 2010-02-16
201058448710 Reinstatement 2010-02-16

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State