Search icon

PHOTONICA US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOTONICA US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1990 (35 years ago)
Date of dissolution: 21 Jun 2012
Entity Number: 1465338
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O LEGAL DEPT, 601 N 34TH STREET, SEATTLE, WA, United States, 98103
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN J LAPHAM III Chief Executive Officer ATTN: LEGAL DEPT, 601 NORTH 34TH STREET, SEATTLE, WA, United States, 98103

History

Start date End date Type Value
2008-10-01 2008-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-27 2008-10-02 Address 141 5TH AVE, #8S, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-08-27 2008-10-02 Address 141 5TH AVE, #8S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-05-28 2004-08-27 Address 141 5TH AVE, STE 8S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-04-13 2005-06-17 Name AMANA AMERICA INC.

Filings

Filing Number Date Filed Type Effective Date
120621000071 2012-06-21 CERTIFICATE OF TERMINATION 2012-06-21
100817002732 2010-08-17 BIENNIAL STATEMENT 2010-08-01
081002002619 2008-10-02 BIENNIAL STATEMENT 2008-08-01
081001000510 2008-10-01 CERTIFICATE OF CHANGE 2008-10-01
050617000185 2005-06-17 CERTIFICATE OF AMENDMENT 2005-06-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State