Name: | APPLIED BIOSYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2002 (23 years ago) |
Date of dissolution: | 01 May 2009 |
Entity Number: | 2784496 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 301 MERRITT 7, NORWALK, CT, United States, 06857 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TONY L. WHITE | Chief Executive Officer | 301 MERRITT 7, NORWALK, CT, United States, 06857 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-30 | 2004-09-15 | Address | 80 STATE ST., 6TH FL., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-18 | 2004-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-01 | 2003-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-01 | 2003-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090501000457 | 2009-05-01 | CERTIFICATE OF TERMINATION | 2009-05-01 |
080806000035 | 2008-08-06 | CERTIFICATE OF AMENDMENT | 2008-08-06 |
080717002584 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060629002817 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
040915002730 | 2004-09-15 | BIENNIAL STATEMENT | 2004-07-01 |
040630000305 | 2004-06-30 | CERTIFICATE OF MERGER | 2004-07-02 |
030718000660 | 2003-07-18 | CERTIFICATE OF CHANGE | 2003-07-18 |
020701000032 | 2002-07-01 | APPLICATION OF AUTHORITY | 2002-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State