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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MAURICE PHELAN | Chief Executive Officer | 565 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
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) |
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