EXCEL TECHNOLOGY, INC.

Name: | EXCEL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1991 (34 years ago) |
Date of dissolution: | 26 Jan 2018 |
Entity Number: | 1547834 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 125 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BUCKLEY | Chief Executive Officer | 125 MIDDLESEX TURNPIKE, BEDFORD, MA, United States, 01730 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2017-05-02 | Address | C/O GSI GROUP CORPORATION, 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2017-05-02 | Address | C/O GSI GROUP CORPORATION, 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office) |
2012-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-05-17 | 2013-05-08 | Address | 41 RESEARCH WAY, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180126000518 | 2018-01-26 | SURRENDER OF AUTHORITY | 2018-01-26 |
170502006885 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150512006146 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State