Name: | THERMO HAAKE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 13 Feb 2003 |
Entity Number: | 2039277 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROLAND SCHULTNER | Chief Executive Officer | 81 WYMAN ST, WALTHAM, MA, United States, 02454 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-10 | 2000-11-27 | Name | HAAKE INSTRUMENTS INC. |
1998-07-01 | 2000-08-15 | Address | 8 EAST FORGE PARKWAY, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
1998-07-01 | 2000-08-15 | Address | 81 WYMAN STREET, WALTHAM, MA, 02254, USA (Type of address: Principal Executive Office) |
1998-07-01 | 2000-08-15 | Address | 81 WYMAN STREET, WALTHAM, MA, 02254, USA (Type of address: Service of Process) |
1996-06-14 | 1999-11-10 | Name | HB INSTRUMENTS INC. |
1996-06-14 | 1998-07-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030213000428 | 2003-02-13 | CERTIFICATE OF TERMINATION | 2003-02-13 |
020711002385 | 2002-07-11 | BIENNIAL STATEMENT | 2002-06-01 |
001127000210 | 2000-11-27 | CERTIFICATE OF AMENDMENT | 2000-11-27 |
000815002637 | 2000-08-15 | BIENNIAL STATEMENT | 2000-06-01 |
991110000799 | 1999-11-10 | CERTIFICATE OF AMENDMENT | 1999-11-10 |
980701002822 | 1998-07-01 | BIENNIAL STATEMENT | 1998-06-01 |
960614000226 | 1996-06-14 | APPLICATION OF AUTHORITY | 1996-06-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State