Search icon

DIONEX CORPORATION

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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