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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
EMD MILLIPORE CORPORATION | DOS Process Agent | ATTN: TAX DEPT - 5TH FLOOR, 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
DAVID P. HUTCHINSON | Chief Executive Officer | 400 SUMMIT DRIVE, BURLINGTON, MA, United States, 01803 |
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) |
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