RPC PHOTONICS, INC.

Name: | RPC PHOTONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 2003 (22 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 2911179 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 330 CLAY ROAD, ROCHESTER, NY, United States, 14623 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN SIEBERT | Chief Executive Officer | 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, United States, 95002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-23 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-23 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-15 | 2021-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-01 | 2022-05-25 | Address | 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2021-03-23 | Address | 6001 AMERICA CENTER DRIVE, 6TH FLOOR, SAN JOSE, CA, 95002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525000499 | 2022-05-25 | CERTIFICATE OF TERMINATION | 2022-05-25 |
210323000760 | 2021-03-23 | CERTIFICATE OF CHANGE | 2021-03-23 |
190515000390 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
190501061844 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
181024006003 | 2018-10-24 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State