AZENTA US, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LINDON G. ROBERTSON | Chief Executive Officer | 200 SUMMIT DRIVE 6TH FLOOR, BURLINGTON, MA, United States, 01803 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State