Search icon

APPLIED BIOSYSTEMS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY L. WHITE Chief Executive Officer 301 MERRITT 7, NORWALK, CT, United States, 06857

History

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)

Filings

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