INFICON, INC.

Name: | INFICON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2000 (25 years ago) |
Entity Number: | 2546986 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Email tim.crofton@inficon.com
Website http://www.inficon.com
Phone +1 315-434-1100
Name | Role | Address |
---|---|---|
HANNAH HENLEY | Chief Executive Officer | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-11 | 2025-07-11 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2025-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-08-05 | 2025-07-11 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-08-05 | Address | TWO TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711002242 | 2025-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-11 |
240805004208 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
230908002994 | 2023-09-08 | BIENNIAL STATEMENT | 2022-08-01 |
SR-87375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140805006714 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State