2010-11-19
|
2012-06-05
|
Address
|
940 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
|
2010-11-19
|
2012-06-05
|
Address
|
C/O PERKINELMER, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
|
2010-11-19
|
2010-12-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-03-06
|
2011-02-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-03-06
|
2010-11-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-06-29
|
2009-03-06
|
Address
|
101 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
2006-06-29
|
2010-11-19
|
Address
|
45 WILLIAM ST, WELLSLEY, MA, 02481, 4008, USA (Type of address: Chief Executive Officer)
|
2006-06-29
|
2010-11-19
|
Address
|
45 WILLIAM ST, WELLSLEY, MA, 02481, 4008, USA (Type of address: Principal Executive Office)
|
2002-12-20
|
2006-06-29
|
Address
|
45 WILLIAM ST, WELLESLEY, MA, 02481, 4078, USA (Type of address: Principal Executive Office)
|
2002-12-20
|
2006-06-29
|
Address
|
45 WILLIAM ST, WELLESLEY, MA, 02481, 4078, USA (Type of address: Chief Executive Officer)
|
2002-12-20
|
2006-06-29
|
Address
|
101 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
1998-05-07
|
2002-12-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-05-07
|
2002-12-20
|
Address
|
555 THEODORE FREMD AVE., SUITE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
1998-05-07
|
2002-12-20
|
Address
|
555 THEODORE FREMD AVE, SUITE B-302, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
|
1998-03-31
|
2010-12-07
|
Name
|
LUMEN TECHNOLOGIES, INC.
|
1997-04-07
|
2009-03-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-07
|
1998-05-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-04-16
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1996-04-16
|
1998-03-31
|
Name
|
BEC GROUP, INC.
|
1996-04-16
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|