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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN PEELER | DOS Process Agent | 100 SUNNYSIDE BLVD, STE B, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JOHN PEELER | Chief Executive Officer | 100 SUNNYSIDE BLVD EXT, SUITE B, WOODBURY, NY, United States, 11797 |
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) |
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