Search icon

BAYER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAYER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193314
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 100 BAYER BLVD, WHIPPANY, NJ, United States, 07981
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEBASTIAN GUTH Chief Executive Officer 100 BAYER BLVD, WHIPPANY, NJ, United States, 07981

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 100 BAYER BLVD, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-08-18 2023-08-09 Address 100 BAYER BLVD, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2009-07-27 2015-08-18 Address 100 BAYER RD, PITTSBURGH, PA, 15205, 9741, USA (Type of address: Chief Executive Officer)
2006-12-11 2017-08-01 Address ATTN OFFICE OF GENERAL COUNSEL, 100 BAYER RD., PITTSBURGH, PA, 15205, 9741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000332 2023-08-09 BIENNIAL STATEMENT 2023-08-01
210830002380 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190801060903 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801006518 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150818006017 2015-08-18 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0023204M3034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2974.16
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-31
Description:
#473387, WASH/ZERO SOLUTION, 12/PG
Naics Code:
325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product Or Service Code:
6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS
Procurement Instrument Identifier:
V636NR8253
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
864.00
Base And Exercised Options Value:
864.00
Base And All Options Value:
864.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-07
Description:
STRIP,URINALYSIS,MANUAL,MULTISTIX SG,10 ANALYTES,
Product Or Service Code:
6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS
Procurement Instrument Identifier:
V636NR8063
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
864.00
Base And Exercised Options Value:
864.00
Base And All Options Value:
864.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-22
Description:
STRIP,URINALYSIS,MANUAL,MULTISTIX SG,10 ANALYTES,
Product Or Service Code:
6550: IN VITRO DIAGNO SUBSTANCES,REAGENTS

Court Cases

Court Case Summary

Filing Date:
2024-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
TISDALE
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
BAYER CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
VALLEY FOOD VENTURES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BAYER CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
DRAKE
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
BAYER CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State