Search icon

SARTORIUS NORTH AMERICA, INC.

Company Details

Name: SARTORIUS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1990 (35 years ago)
Entity Number: 1453163
ZIP code: 10168
County: Suffolk
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 565 JOHNSON AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MAURICE PHELAN Chief Executive Officer 565 JOHNSON AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 565 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-06-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-07-10 2024-06-03 Address 565 JOHNSON AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2017-10-17 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603005079 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220622003583 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200604061063 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-115005 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115006 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State