Search icon

THERMO HAAKE INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROLAND SCHULTNER Chief Executive Officer 81 WYMAN ST, WALTHAM, MA, United States, 02454

History

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)

Filings

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