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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK MUNCH | Chief Executive Officer | 40 MANNING ROAD, BILLERICA, MA, United States, 01821 |
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) |
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