Search icon

MAZAK OPTONICS CORPORATION

Branch

Company Details

Name: MAZAK OPTONICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2005 (20 years ago)
Branch of: MAZAK OPTONICS CORPORATION, Illinois (Company Number CORP_64083902)
Entity Number: 3199143
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 2725 GALVIN COURT, ELGIN, IL, United States, 60124
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALFRED BOHLEN III Chief Executive Officer 2725 GALVIN COURT, ELGIN, IL, United States, 60124

History

Start date End date Type Value
2023-05-31 2023-05-31 Address 2725 GALVIN COURT, ELGIN, IL, 60124, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-29 2023-05-31 Address 2725 GALVIN COURT, ELGIN, IL, 60124, USA (Type of address: Chief Executive Officer)
2009-05-14 2015-05-29 Address 2725 GALVIN COURT, ELGIN, IL, 60124, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-05-14 Address 140 EAST STATE PKWY, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-05-14 Address 140 E STATE PKWY, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office)
2005-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230531002962 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210601061020 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190611060062 2019-06-11 BIENNIAL STATEMENT 2019-05-01
SR-41204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531006291 2017-05-31 BIENNIAL STATEMENT 2017-05-01
150529006065 2015-05-29 BIENNIAL STATEMENT 2015-05-01
130529006044 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110527003045 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090514002206 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State