BECKMAN COULTER, INC.

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
Name | Role | Address |
---|---|---|
KEVIN O'REILLY | Chief Executive Officer | 250 S. KRAEMER BLVD, BREA, CA, United States, 92821 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State