Search icon

MATTSON TECHNOLOGY, INC.

Company Details

Name: MATTSON TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2472838
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 47131 BAYSIDE PKWY, FREMONT, CA, United States, 94538
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLEN LU Chief Executive Officer 47131 BAYSIDE PKWY, FREMONT, CA, United States, 94538

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 47131 BAYSIDE PKWY, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-27 2024-02-28 Address 47131 BAYSIDE PKWY, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-02-27 Address 47131 BAYSIDE PKWY, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2007-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-24 2014-03-07 Address 47131 BAYSIDE PKWY, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2002-05-01 2007-07-19 Address 2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2002-05-01 2004-02-24 Address 2800 BAYVIEW DR, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228004692 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220223003932 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200225060553 2020-02-25 BIENNIAL STATEMENT 2020-02-01
SR-30654 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180227006308 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160223006204 2016-02-23 BIENNIAL STATEMENT 2016-02-01
140307002532 2014-03-07 BIENNIAL STATEMENT 2014-02-01
120405003006 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100324002347 2010-03-24 BIENNIAL STATEMENT 2010-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State