Search icon

THERMO FISHER FINANCIAL SERVICES INC.

Company Details

Name: THERMO FISHER FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2967767
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 168 THIRD AVENUE, WALTHAM, MA, United States, 02451
Address: 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES INC. Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC. DOS Process Agent 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JULIA L CHEN Chief Executive Officer 168 THIRD AVENUE, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-04 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2009-11-30 2023-10-04 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-11-30 2023-10-04 Address 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-11-09 2009-11-30 Address 1218 CENTRAL AVE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004424 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211004001638 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191023060249 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171003006817 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006552 2015-10-07 BIENNIAL STATEMENT 2015-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State