Search icon

VARIAN, INC.

Company Details

Name: VARIAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 30 Dec 2010
Entity Number: 2347198
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 3120 HANSEN WAY, D-194, PALO ALTO, CA, United States, 94304
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARRY W ROGERSON Chief Executive Officer 3120 HANSEN WAY, D-194, PALO ALTO, CA, United States, 94304

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-03-12 2005-05-02 Address 3120 HANSEN WAY, PALO ALTO, CA, 94304, 1030, USA (Type of address: Chief Executive Officer)
2001-03-12 2005-05-02 Address 3120 HANSEN WAY, PALO ALTO, CA, 94304, 1030, USA (Type of address: Principal Executive Office)
1999-02-18 1999-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-18 1999-10-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101230000687 2010-12-30 CERTIFICATE OF TERMINATION 2010-12-30
090202003322 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070308002490 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050502002526 2005-05-02 BIENNIAL STATEMENT 2005-02-01
030306002926 2003-03-06 BIENNIAL STATEMENT 2003-02-01
010312002745 2001-03-12 BIENNIAL STATEMENT 2001-02-01
991005000004 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
990218000440 1999-02-18 APPLICATION OF AUTHORITY 1999-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500302 Other Contract Actions 2005-03-09 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-09
Termination Date 2007-10-18
Date Issue Joined 2007-05-04
Pretrial Conference Date 2005-07-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name RENSSELAER POLYTECHNIC INSTITU
Role Plaintiff
Name VARIAN, INC.
Role Defendant
0500302 Other Contract Actions 2009-09-02 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-02
Termination Date 2009-10-19
Date Issue Joined 2009-09-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name VARIAN, INC.
Role Defendant
Name RENSSELAER POLYTECHNIC INSTITU
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State