Search icon

REVVITY HEALTH SCIENCES, INC.

Company Details

Name: REVVITY HEALTH SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (25 years ago)
Entity Number: 2445527
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: REVVITY HEALTH SCIENCES, INC.
Principal Address: 940 Winter Street, Attn: J. Higgins, Waltham, MA, United States, 02451
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOEL S. GOLDBERG Chief Executive Officer 940 WINTER STREET, ATTN: J. HIGGINS, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 940 WINTER STREET, ATTN: J. HIGGINS, WALTHAM, MA, 02451, 1457, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-13 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-12-13 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: Registered Agent)
2019-01-28 2023-06-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-01 2023-06-29 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2011-05-02 2015-12-01 Address 940 WINTER ST, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231213020189 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230629001680 2023-06-29 CERTIFICATE OF AMENDMENT 2023-06-29
211220003728 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191219060290 2019-12-19 BIENNIAL STATEMENT 2019-12-01
SR-30212 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30211 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171222006108 2017-12-22 BIENNIAL STATEMENT 2017-12-01
151201006110 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131216006340 2013-12-16 BIENNIAL STATEMENT 2013-12-01
111219002221 2011-12-19 BIENNIAL STATEMENT 2011-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State