Search icon

SIGMA-ALDRICH, INC.

Company Details

Name: SIGMA-ALDRICH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1997 (28 years ago)
Entity Number: 2114144
ZIP code: 12207
County: New York
Place of Formation: Wisconsin
Principal Address: 3050 SPRUCE ST, ST. LOUIS, MO, United States, 63103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
DAVID HUTCHINSON Chief Executive Officer 400 SUMMIT DR, BURLINGTON, MA, United States, 01803

DOS Process Agent

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

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 400 SUMMIT DR, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2019-03-01 2024-02-23 Address 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2017-02-23 2019-03-01 Address 290 CONCORD ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2016-12-21 2024-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240223002351 2024-02-23 BIENNIAL STATEMENT 2024-02-23
221209002102 2022-12-09 BIENNIAL STATEMENT 2021-02-01
190301060013 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170223006058 2017-02-23 BIENNIAL STATEMENT 2017-02-01
161221000152 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State