Search icon

REVVITY, INC.

Company Details

Name: REVVITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (26 years ago)
Entity Number: 2300610
ZIP code: 10005
County: Ontario
Place of Formation: Massachusetts
Foreign Legal Name: REVVITY, INC.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 77 4th Avenue, Attn: J. Higgins, Waltham, MA, United States, 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PRAHLAD R. SINGH Chief Executive Officer 940 WINTER STREET, WALTHAM, MA, United States, 02451

DOS Process Agent

Name Role Address
REVVITY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 940 WINTER STREET, WALTHAM, MA, 02451, 1457, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-29 2024-09-03 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-25 2023-06-29 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903006023 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230629000308 2023-06-27 CERTIFICATE OF AMENDMENT 2023-06-27
220921001308 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200925060242 2020-09-25 BIENNIAL STATEMENT 2020-09-01
SR-27909 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181005006669 2018-10-05 BIENNIAL STATEMENT 2018-09-01
160927006233 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140930006290 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120928006180 2012-09-28 BIENNIAL STATEMENT 2012-09-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State