Search icon

BRUKER NANO, INC.

Company Details

Name: BRUKER NANO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (14 years ago)
Entity Number: 4020226
ZIP code: 12207
County: New York
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 MANNING ROAD, BILLERICA, MA, United States, 01821

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK MUNCH Chief Executive Officer 40 MANNING ROAD, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-08 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-08 2024-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-25 2024-11-13 Address 40 MANNING ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2010-11-17 2014-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113001595 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221110000227 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201102061124 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006279 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006878 2016-11-01 BIENNIAL STATEMENT 2016-11-01
140908000252 2014-09-08 CERTIFICATE OF CHANGE 2014-09-08
131125006239 2013-11-25 BIENNIAL STATEMENT 2012-11-01
101117000092 2010-11-17 APPLICATION OF AUTHORITY 2010-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State