Search icon

ENTEGRIS, INC.

Company Details

Name: ENTEGRIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2005 (19 years ago)
Entity Number: 3279045
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 129 CONCORD RD, BILLERICA, MA, United States, 01821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BERTRAND M. LOY Chief Executive Officer 129 CONCORD ROAD, BILLERICA, MA, United States, 01821

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 129 CONCORD ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2013-11-21 2023-11-01 Address 129 CONCORD ROAD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-11-10 Address 129 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2007-12-20 2009-10-30 Address 3500 LYMAN BLVD, CHASKA, MN, 55318, USA (Type of address: Principal Executive Office)
2007-12-20 2013-11-21 Address 129 CONCORD RD, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2005-11-09 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-09 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038124 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220916002495 2022-09-16 BIENNIAL STATEMENT 2021-11-01
200420060004 2020-04-20 BIENNIAL STATEMENT 2019-11-01
171114006271 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151102007902 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131121006105 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111110002334 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091030002128 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071220002718 2007-12-20 BIENNIAL STATEMENT 2007-11-01
051109000263 2005-11-09 APPLICATION OF AUTHORITY 2005-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701869 Patent 2007-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-05-04
Termination Date 2011-01-21
Date Issue Joined 2007-06-08
Pretrial Conference Date 2008-12-04
Section 1338
Sub Section PT
Status Terminated

Parties

Name PALL CORPORATION
Role Plaintiff
Name ENTEGRIS, INC.
Role Defendant
0505894 Patent 2005-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-12-16
Termination Date 2011-01-21
Date Issue Joined 2007-07-05
Section 1338
Sub Section PT
Status Terminated

Parties

Name PALL CORPORATION
Role Plaintiff
Name ENTEGRIS, INC.
Role Defendant
0509342 Patent 2005-11-03 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-03
Termination Date 2006-06-08
Date Issue Joined 2006-05-26
Section 0183
Status Terminated

Parties

Name MIRAIAL CO., LTD.
Role Defendant
Name ENTEGRIS, INC.
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State