Name: | DIONEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3841018 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 1228 TITAN WAY, SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
JULIA L CHEN | Chief Executive Officer | 168 THIRD AVENUE, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-08-03 | Address | 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2019-09-05 | Address | 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer) |
2011-07-19 | 2023-08-03 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-07-19 | 2019-09-05 | Address | 501 MERCURY DR, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office) |
2011-07-19 | 2013-08-01 | Address | 81 WYMAN ST, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer) |
2011-06-13 | 2011-07-19 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-08-04 | 2011-06-13 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000763 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210803003238 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190905002043 | 2019-09-05 | BIENNIAL STATEMENT | 2019-08-01 |
190815000100 | 2019-08-15 | ERRONEOUS ENTRY | 2019-08-15 |
DP-2179496 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
150810006251 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130801006186 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110719002524 | 2011-07-19 | BIENNIAL STATEMENT | 2011-08-01 |
110613000870 | 2011-06-13 | CERTIFICATE OF CHANGE | 2011-06-13 |
090804000380 | 2009-08-04 | APPLICATION OF AUTHORITY | 2009-08-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State