Search icon

APPLIED PHOTONICS, INC.

Company Details

Name: APPLIED PHOTONICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1355445
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: THE CORPORATION, 97 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ROBERT TURNER Chief Executive Officer 97 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
ROBERT TURNER DOS Process Agent THE CORPORATION, 97 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1989-05-24 1993-02-10 Address 97 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303021 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
930210003264 1993-02-10 BIENNIAL STATEMENT 1992-05-01
C028433-3 1989-06-29 CERTIFICATE OF CORRECTION 1989-06-29
C014635-4 1989-05-24 APPLICATION OF AUTHORITY 1989-05-24

Trademarks Section

Serial Number:
73534874
Mark:
ULTRALASE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-04-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ULTRALASE

Goods And Services

For:
SPECIAL MIX OF HALOGEN AND RARE GASES ESPECIALLY USEFUL FOR LASERS
First Use:
1985-04-11
International Classes:
001 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State