Name: | MKS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1957 (68 years ago) |
Entity Number: | 168394 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 4948, 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13221 |
Principal Address: | 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4948, 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
MARK R. MARTINO | Chief Executive Officer | 5801 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 1997-11-05 | Address | 5801 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1957-11-04 | 1991-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-11-04 | 1992-06-22 | Address | 1530 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151130006239 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
131107006497 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111129002333 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091204002002 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071113003092 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State