Search icon

APPLIED BIOSYSTEMS OVERSEAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED BIOSYSTEMS OVERSEAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1990 (35 years ago)
Date of dissolution: 22 Jul 2009
Entity Number: 1497740
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 850 LINCOLN CENTRE DRIVE, FOSTER CITY, CA, United States, 94404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK STEVENSON Chief Executive Officer 850 LINCOLN CENTRE DR, FOSTER CITY, CA, United States, 94404

History

Start date End date Type Value
2005-11-25 2007-08-24 Address 850 LINCOLN CENTRE DR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
2003-02-13 2003-07-18 Address 301 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2001-03-15 2008-08-15 Name APPLERA OVERSEAS CORPORATION
2000-10-02 2005-11-25 Address 850 LINCOLN CENTRE DRIVE, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
2000-10-02 2003-02-13 Address 761 MAIN AVENUE, NORWALK, CT, 06859, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090722000139 2009-07-22 CERTIFICATE OF MERGER 2009-07-22
090105003070 2009-01-05 BIENNIAL STATEMENT 2008-12-01
080815000117 2008-08-15 CERTIFICATE OF AMENDMENT 2008-08-15
070824002841 2007-08-24 BIENNIAL STATEMENT 2006-12-01
051125002289 2005-11-25 BIENNIAL STATEMENT 2004-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State