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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID HUTCHINSON | Chief Executive Officer | 400 SUMMIT DR, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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