Entity Name: | PERSEPTIVE BIOSYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2005 (20 years ago) |
Document Number: | F96000005541 |
FEI/EIN Number |
042987616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOX 5435, NORWALK, CT, 06856, US |
Mail Address: | PO BOX 5435, NORWALK, CT, 06856, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BURZIK CATHERINE M | President | 850 LINCOLN CENTRE DR MS4322, FOSTER CITY, CA, 944041128 |
BURZIK CATHERINE M | Director | 850 LINCOLN CENTRE DR MS4322, FOSTER CITY, CA, 944041128 |
HUNT SAMUEL P | Vice President | 500 OLD CONNECTICUT PATH, FRAMINGHAM, MA, 01701 |
OSTASZEWSKI JOHN S | Assistant Treasurer | 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856 |
LIVINGSTON THOMAS P | Assistant Secretary | 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856 |
SAWCH WILLIAM B | Assistant Secretary | 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856 |
SAWCH WILLIAM B | Director | 301 MERRITT 7 P O BOX 5435, NORWALK, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-07-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-28 | PO BOX 5435, NORWALK, CT 06856 | - |
CHANGE OF MAILING ADDRESS | 2005-07-28 | PO BOX 5435, NORWALK, CT 06856 | - |
REINSTATEMENT | 2005-07-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-07-28 |
REINSTATEMENT | 2005-07-18 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-02-07 |
DOCUMENTS PRIOR TO 1997 | 1996-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State