MICROMERITICS INSTRUMENT CORPORATION

Name: | MICROMERITICS INSTRUMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1982 (43 years ago) |
Entity Number: | 793683 |
ZIP code: | 10005 |
County: | Wayne |
Place of Formation: | Georgia |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4356 Communications Drive, Norcross, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TERRY KELLY | Chief Executive Officer | 4356 COMMUNICATIONS DRIVE, NORCROSS, GA, United States, 30093 |
Name | Role | Address |
---|---|---|
MICROMERITICS INSTRUMENT CORPORATION | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 4356 COMMUNICATIONS DRIVE, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2024-09-04 | Address | 4356 COMMUNICATIONS DRIVE, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-11 | 2021-04-16 | Address | ONE MICROMERITICS DRIVE, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004789 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901000615 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210416060038 | 2021-04-16 | BIENNIAL STATEMENT | 2018-09-01 |
SR-11851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11850 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State