Name: | DNA Diagnostics Center, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 14 Jul 2014 (11 years ago) |
Date of Dissolution: | 11 Jul 2024 (9 months ago) |
Date of Status Change: | 11 Jul 2024 (9 months ago) |
Identification Number: | 000959371 |
Place of Formation: | OHIO |
Principal Address: | 1001 DDC WAY, FAIRFIELD, OH, 45014, USA |
Purpose: | LABORATORY TESTING |
Fictitious names: |
EMPOWERDX (trading name, 2022-12-29 - ) |
NAICS
541380 Testing LaboratoriesThis industry comprises establishments primarily engaged in performing physical, chemical, and other analytical testing services, such as acoustics or vibration testing, assaying, biological testing (except medical and veterinary), calibration testing, electrical and electronic testing, geotechnical testing, mechanical testing, nondestructive testing, or thermal testing. The testing may occur in a laboratory or on-site. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAN DICKINSON | TREASURER | 2200 RITTENHOUSE STREET SUITE A DES MOINES, IA 50321 USA |
Name | Role | Address |
---|---|---|
KRISTIN ECK | SECRETARY | 343 WEST MAIN STREET LEOLA, PA 17540 USA |
Name | Role | Address |
---|---|---|
JASON JUDD | PRESIDENT AND DIRECTOR | 1001 DDC WAY FAIRFIELD, OH 45014 USA |
Name | Role | Address |
---|---|---|
TIMOTHY OOSTDYK | CHAIRPERSON | 2425 NEW HOLLAND PIKE LANCASTER, PA 17601 USA |
Name | Role | Address |
---|---|---|
JUSTIN DUDAS | TAX DIRECTOR | 343 WEST MAIN STREET LEOLA, PA 17540 USA |
Name | Role | Address |
---|---|---|
MATTHEW G. URBANEK | DIRECTOR | 18000 W. 99TH STREET LENEXA, KS 66219 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2024-07-11 | DNA Diagnostics Center, Inc. | DNA Diagnostics Center, LLC on 07-11-2024 |
Number | Name | File Date |
---|---|---|
202453234050 | Annual Report | 2024-04-30 |
202333587180 | Annual Report | 2023-04-21 |
202225544130 | Fictitious Business Name Statement | 2022-12-29 |
202216346880 | Annual Report | 2022-04-29 |
202106861350 | Annual Report - Amended | 2021-12-07 |
202103445030 | Statement of Change of Registered/Resident Agent | 2021-10-19 |
202192898100 | Annual Report | 2021-02-25 |
202034658350 | Annual Report | 2020-02-19 |
201987657610 | Annual Report | 2019-02-27 |
201859023800 | Annual Report | 2018-02-26 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State