Name: | CAMECA INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1971 (54 years ago) |
Entity Number: | 305406 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5470 NOBEL DRIV, MADISON, WI, United States, 53711 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 900
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID R. SAMYN | Chief Executive Officer | 1100 CASSATT ROAD, BERWYN, PA, United States, 19312 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-23 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 1100 CASSATT ROAD, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 900 |
2023-04-17 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001647 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230417009631 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210405061006 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190410060323 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170404006861 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State