LIFE TECHNOLOGIES CORPORATION

Name: | LIFE TECHNOLOGIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552646 |
ZIP code: | 12205 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 5781 VAN ALLEN WAY, CARLSBAD, CA, United States, 92008 |
Contact Details
Phone +1 800-955-6288
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JULIA L CHEN | Chief Executive Officer | 168 THIRD AVENUE, WALTHAM, MA, United States, 02451 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-09-05 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-09-10 | 2024-09-05 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2018-09-10 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-06 | Address | 81 WYMAN STREET, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001963 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220909000701 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
200921060330 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180910006645 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906006781 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State