Search icon

COHERENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHERENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2000 (25 years ago)
Entity Number: 2551407
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 5100 PATRICK HENRY DRIVE, SANTA CLARA, CA, United States, 95054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
WALTER ROBERT BASHAW II Chief Executive Officer 5000 ERICSSON DR, SUITE 300, WARRENDALE, PA, United States, 15086

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 5100 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054, 1112, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 5000 ERICSSON DR, SUITE 300, WARRENDALE, PA, 15086, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-02 Address 5100 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054, 1112, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-06-21 2024-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000020 2024-09-02 BIENNIAL STATEMENT 2024-09-02
200923060571 2020-09-23 BIENNIAL STATEMENT 2020-09-01
SR-31931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180910006674 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160921006225 2016-09-21 BIENNIAL STATEMENT 2016-09-01

Court Cases

Court Case Summary

Filing Date:
2021-06-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WOLF
Party Role:
Plaintiff
Party Name:
COHERENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
COSTA
Party Role:
Plaintiff
Party Name:
COHERENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
COHERENT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State