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 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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