Search icon

VEECO ROCHESTER INC.

Company Details

Name: VEECO ROCHESTER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1973 (52 years ago)
Date of dissolution: 26 Feb 2008
Entity Number: 234587
ZIP code: 11797
County: Monroe
Place of Formation: Delaware
Address: 100 SUNNYSIDE BLVD, STE B, WOODBURY, NY, United States, 11797
Principal Address: 100 SUNNYSIDE BLVD EXT, SUITE B, WOODBURY, NY, United States, 11797

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOHN PEELER DOS Process Agent 100 SUNNYSIDE BLVD, STE B, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
JOHN PEELER Chief Executive Officer 100 SUNNYSIDE BLVD EXT, SUITE B, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2005-11-16 2007-09-26 Address EDWARD H BRAUN, 100 SUNNYSIDE BLVD STE B, WOODBURY, NY, 11797, 2902, USA (Type of address: Service of Process)
2003-12-30 2005-11-16 Address ATTN: LAW DEPARTMENT, 525 LEE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2003-10-06 2007-09-26 Address C/O VEECO INSTRUMENTS INC, 100 SUNNYSIDE BLVD EXT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2003-10-06 2007-09-26 Address 100 SUNNYSIDE BLVD EXT, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2001-09-25 2003-10-06 Address 525 LEE RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110919055 2011-09-19 ASSUMED NAME CORP INITIAL FILING 2011-09-19
080226000560 2008-02-26 CERTIFICATE OF TERMINATION 2008-02-26
070926002976 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051116002276 2005-11-16 BIENNIAL STATEMENT 2005-09-01
031230000356 2003-12-30 CERTIFICATE OF MERGER 2003-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State