Search icon

PHOTON VISION SYSTEMS, INC.

Company Details

Name: PHOTON VISION SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2000 (25 years ago)
Date of dissolution: 14 Sep 2006
Entity Number: 2552032
ZIP code: 13077
County: Cortland
Place of Formation: Delaware
Address: ONE TECHNOLOGY PLACE, HOME, NY, United States, 13077
Principal Address: ONE TECHNOLOGY PLACE, HOMER, NY, United States, 13077

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE TECHNOLOGY PLACE, HOME, NY, United States, 13077

Chief Executive Officer

Name Role Address
THOMAS L VOGELSONG Chief Executive Officer ONE TECHNOLOGY PLACE, HOMER, NY, United States, 13077

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001170502
Phone:
6077565200

Latest Filings

Form type:
REGDEX/A
File number:
021-41878
Filing date:
2003-02-26
File:
Form type:
REGDEX
File number:
021-41878
Filing date:
2002-10-04
File:
Form type:
REGDEX
File number:
021-41878
Filing date:
2002-09-06
File:
Form type:
REGDEX
File number:
021-41878
Filing date:
2002-05-20
File:
Form type:
REGDEX
File number:
021-41878
Filing date:
2002-03-20
File:

History

Start date End date Type Value
2000-09-15 2003-01-21 Address P.O. BOX 509, 823 RT. 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2000-09-13 2000-09-15 Address 1623 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060914000529 2006-09-14 CERTIFICATE OF TERMINATION 2006-09-14
030121002502 2003-01-21 BIENNIAL STATEMENT 2002-09-01
000915000691 2000-09-15 CERTIFICATE OF MERGER 2000-09-15
000913000031 2000-09-13 APPLICATION OF AUTHORITY 2000-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State