Name: | REVVITY OMICS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2018 (7 years ago) |
Authority Date: | 09 Jan 2018 (7 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 1007197 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 250 INDUSTRY DRIVE, SUITE 400, ATTN: J. HIGGINS, PITTSBURGH, PA 15275-1017 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
Mark W. March | Vice President |
Jacqueline Lesowitz | Vice President |
Kevin A. Oliver | Vice President |
John L. Healy | Vice President |
Name | Role |
---|---|
Jonathan Levin | Officer |
Jennifer V. Thomas | Officer |
Peter J. Borandi | Officer |
Name | Role |
---|---|
Madhuri R. Hegde | President |
Name | Role |
---|---|
Mark W. March | Director |
John L. Healy | Director |
Name | Role |
---|---|
John L. Healy | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Scott Bermudez | Treasurer |
Name | Action |
---|---|
PERKINELMER GENETICS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Amended Cert of Authority | 2023-07-24 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Application for Certificate of Authority(Corp) | 2018-01-09 |
Sources: Kentucky Secretary of State