Search icon

EXCELITAS TECHNOLOGIES SENSORS, INC.

Company Details

Name: EXCELITAS TECHNOLOGIES SENSORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1996 (29 years ago)
Date of dissolution: 04 Dec 2013
Entity Number: 2020556
ZIP code: 10016
County: Westchester
Place of Formation: Delaware
Principal Address: 200 WEST STREET, STE E403, WALTHAM, MA, United States, 02154
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID NISLICK Chief Executive Officer 200 WEST STREET, STE E403, WALTHAM, MA, United States, 02154

History

Start date End date Type Value
2010-11-19 2012-06-05 Address 940 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-11-19 2012-06-05 Address C/O PERKINELMER, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2010-11-19 2010-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-06 2011-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-06 2010-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-29 2009-03-06 Address 101 FEDERAL ST, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2006-06-29 2010-11-19 Address 45 WILLIAM ST, WELLSLEY, MA, 02481, 4008, USA (Type of address: Chief Executive Officer)
2006-06-29 2010-11-19 Address 45 WILLIAM ST, WELLSLEY, MA, 02481, 4008, USA (Type of address: Principal Executive Office)
2002-12-20 2006-06-29 Address 45 WILLIAM ST, WELLESLEY, MA, 02481, 4078, USA (Type of address: Principal Executive Office)
2002-12-20 2006-06-29 Address 45 WILLIAM ST, WELLESLEY, MA, 02481, 4078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131204000399 2013-12-04 CERTIFICATE OF TERMINATION 2013-12-04
120605002252 2012-06-05 BIENNIAL STATEMENT 2012-04-01
110210000353 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
101207000380 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07
101119002015 2010-11-19 BIENNIAL STATEMENT 2010-04-01
090306000905 2009-03-06 CERTIFICATE OF CHANGE 2009-03-06
060629002834 2006-06-29 BIENNIAL STATEMENT 2006-04-01
040329002450 2004-03-29 BIENNIAL STATEMENT 2004-04-01
021220002224 2002-12-20 BIENNIAL STATEMENT 2002-04-01
980507002101 1998-05-07 BIENNIAL STATEMENT 1998-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State