Search icon

HAEMONETICS CORPORATION

Company Details

Name: HAEMONETICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1318887
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 125 Summer Street, Boston, MA, United States, 02110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HAEMONETICS CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER SIMON Chief Executive Officer 125 SUMMER STREET, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 125 SUMMER STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-17 Address 125 SUMMER STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-05 2021-01-05 Address 400 WOOD ROAD, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2013-02-14 2017-01-05 Address 400 WOOD ROAD, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2011-02-02 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-02 2013-02-14 Address 400 WOOD ROAD, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2005-02-28 2011-02-02 Address 400 WOOD RD, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117000218 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230104001889 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210105060101 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-17419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17418 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190102061769 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007689 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150126006176 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130214006166 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110202002087 2011-02-02 BIENNIAL STATEMENT 2011-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State