Entity Name: | SARTORIUS STEDIM NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2016 (8 years ago) |
Document Number: | F16000004237 |
FEI/EIN Number |
770669801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716, US |
Mail Address: | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Lehmann Rainer | Director | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Roberts Daniel | Vice President | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Lessler Matthew | Chief Financial Officer | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Coleman Theresa | Secretary | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Phelan Maurice | President | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Zaba Corey | Treasurer | 565 JOHNSON AVENUE, BOHEMIA, NY, 11716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-07-09 | 565 JOHNSON AVENUE, BOHEMIA, NY 11716 | - |
CHANGE OF MAILING ADDRESS | 2019-07-09 | 565 JOHNSON AVENUE, BOHEMIA, NY 11716 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000241941 | ACTIVE | 1000000989276 | COLUMBIA | 2024-04-18 | 2044-04-24 | $ 25,344.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
Reg. Agent Change | 2017-09-28 |
ANNUAL REPORT | 2017-04-21 |
Foreign Profit | 2016-09-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State