Search icon

AZENTA US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AZENTA US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121612
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: AZENTA US, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 Summit Drive 6th Floor, Burlington, MA, United States, 01803

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
LINDON G. ROBERTSON Chief Executive Officer 200 SUMMIT DRIVE 6TH FLOOR, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 15 ELIZABETH DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 200 SUMMIT DRIVE 6TH FLOOR, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-01-06 Address 15 ELIZABETH DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-07-05 Address 15 ELIZABETH DRIVE, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2023-01-06 2023-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230705005253 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230106002922 2023-01-05 CERTIFICATE OF AMENDMENT 2023-01-05
210720001060 2021-07-20 BIENNIAL STATEMENT 2021-07-20
191015000413 2019-10-15 CERTIFICATE OF AMENDMENT 2019-10-15
190716060101 2019-07-16 BIENNIAL STATEMENT 2019-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State