Search icon

BECKMAN COULTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECKMAN COULTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Entity Number: 1280950
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Principal Address: 250 S. Kraemer Blvd, Brea CA, 250 S. Kraemer Blvd, Brea, CA, United States, 92821
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 800-742-2345

Chief Executive Officer

Name Role Address
KEVIN O'REILLY Chief Executive Officer 250 S. KRAEMER BLVD, BREA, CA, United States, 92821

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 250 S. KRAEMER BLVD, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-26 2024-09-04 Address 250 S. KRAEMER BLVD, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 250 S. KRAEMER BLVD, BREA, CA, 92821, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002790 2024-09-03 CERTIFICATE OF CHANGE BY ENTITY 2024-09-03
240726001741 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220705000455 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200717060268 2020-07-17 BIENNIAL STATEMENT 2020-07-01
SR-17077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2017-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BECKMAN COULTER, INC.
Party Role:
Plaintiff
Party Name:
BLUE OCEAN BIOMEDICAL L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
BECKMAN COULTER, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State