Search icon

APPLIED PRECISION INC

Company Details

Name: APPLIED PRECISION INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2008 (17 years ago)
Date of dissolution: 11 Apr 2014
Entity Number: 3674914
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1040 12TH AVENUE NW, ISSAQUAH, WA, United States, 98027

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
THOMAS GIRODANO Chief Executive Officer 800 CENTENNIAL AVENUE, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2011-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-08 2012-07-11 Address 1040 12TH AVENUE NW, ISSAQUAH, WA, 98027, USA (Type of address: Chief Executive Officer)
2008-05-21 2011-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140411000922 2014-04-11 CERTIFICATE OF TERMINATION 2014-04-11
120711002458 2012-07-11 BIENNIAL STATEMENT 2012-05-01
110921000135 2011-09-21 CERTIFICATE OF CHANGE 2011-09-21
100608002406 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080521000845 2008-05-21 APPLICATION OF AUTHORITY 2008-05-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State