Search icon

MILLIPORE CORPORATION

Company Details

Name: MILLIPORE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1984 (40 years ago)
Authority Date: 21 Dec 1984 (40 years ago)
Last Annual Report: 14 Jul 1994 (31 years ago)
Organization Number: 0196629
Principal Office: 80 ASHBY RD., BEDFORD, MA 01730
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JOHN H. BUSH Director
D. V. D'ARBELOFF Director
MARK HOFFMAN, JR. Director
GERALD D. LAUBACH, PH.D. Director
PAUL R. LAWRENCE Director

Incorporator

Name Role
JOHN H. BUSH Incorporator
GEORGE M. NAYLOR, JR. Incorporator
ARTHUR H. PHILLIPS Incorporator

Filings

Name File Date
Certificate of Withdrawal 1995-04-27
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Certificate of Authority 1984-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100271 Other Statutory Actions 2011-08-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-08-22
Termination Date 2012-01-23
Section 1331
Status Terminated

Parties

Name MILLIPORE CORPORATION
Role Plaintiff
Name KING & SCHICKLI, PLLC
Role Defendant

Sources: Kentucky Secretary of State