Search icon

EMD MILLIPORE CORPORATION

Company Details

Name: EMD MILLIPORE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962855
ZIP code: 01803
County: New York
Place of Formation: Massachusetts
Address: ATTN: TAX DEPT - 5TH FLOOR, 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803
Principal Address: 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803

Agent

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

DOS Process Agent

Name Role Address
EMD MILLIPORE CORPORATION DOS Process Agent ATTN: TAX DEPT - 5TH FLOOR, 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803

Chief Executive Officer

Name Role Address
DAVID P. HUTCHINSON Chief Executive Officer 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-12-12 Address 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2018-12-17 2020-12-16 Address 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2018-12-17 2024-12-12 Address ATTN: TAX DEPT - 5TH FLOOR, 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
2016-12-12 2018-12-17 Address 290 CONCORD RD, BILLERICA, MA, 01821, 7037, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212004049 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221220000480 2022-12-20 BIENNIAL STATEMENT 2022-12-01
201216060538 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181217006359 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161212006079 2016-12-12 BIENNIAL STATEMENT 2016-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State