Search icon

COHERENT, INC.

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)
2008-09-16 2020-09-23 Address 5100 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054, 1112, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-09-16 Address 51 PATRICK HENRY DRIVE, SANTA CLARA, CA, 95054, 1112, USA (Type of address: Chief Executive Officer)
2006-11-27 2011-06-21 Address 80 STATE STREET, 6TH FL, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-12 2006-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
140904006677 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130411006641 2013-04-11 BIENNIAL STATEMENT 2012-09-01
110621000149 2011-06-21 CERTIFICATE OF CHANGE (BY AGENT) 2011-06-21
101004002065 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080916002762 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104848 Securities, Commodities, Exchange 2021-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-01
Termination Date 2021-06-24
Section 0078
Status Terminated

Parties

Name WOLF
Role Plaintiff
Name COHERENT, INC.
Role Defendant
9105863 Patent 1991-08-29 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-08-29
Termination Date 1992-01-13
Date Issue Joined 1991-09-27
Section 1126

Parties

Name BOREAL LASER INC,
Role Plaintiff
Name COHERENT, INC.
Role Defendant
0400095 Personal Injury - Product Liability 2004-02-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-11
Termination Date 2011-04-21
Date Issue Joined 2004-02-18
Section 1441
Sub Section PL
Status Terminated

Parties

Name COHERENT, INC.
Role Defendant
Name MELOCK,
Role Plaintiff
2104108 Securities, Commodities, Exchange 2021-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-07
Termination Date 2021-06-25
Section 0078
Status Terminated

Parties

Name COSTA
Role Plaintiff
Name COHERENT, INC.
Role Defendant
2103990 Securities, Commodities, Exchange 2021-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-04
Termination Date 2021-06-24
Section 0078
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name COHERENT, INC.
Role Defendant
2103775 Securities, Commodities, Exchange 2021-04-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-28
Termination Date 2021-06-18
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name COHERENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State