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 |
Name | Role | Address |
---|---|---|
BERTRAND M. LOY | Chief Executive Officer | 129 CONCORD ROAD, BILLERICA, MA, United States, 01821 |
Name | Role | Address |
---|---|---|
C/O 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 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0701869 | Patent | 2007-05-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALL CORPORATION |
Role | Plaintiff |
Name | ENTEGRIS, INC. |
Role | Defendant |
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 |
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