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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WALTER ROBERT BASHAW II | Chief Executive Officer | 5000 ERICSSON DR, SUITE 300, WARRENDALE, PA, United States, 15086 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104848 | Securities, Commodities, Exchange | 2021-06-01 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WOLF |
Role | Plaintiff |
Name | COHERENT, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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