Search icon

MICROSCAN SYSTEMS, INC.

Company Details

Name: MICROSCAN SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Entity Number: 3863687
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 700 SW 39TH STREET, RENTON, WA, United States, 98057

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
SCOTT SUMMERVILLE Chief Executive Officer 700 SW 39TH STREET, RENTON, WA, United States, 98057

History

Start date End date Type Value
2013-10-01 2015-10-01 Address 700 SW 39TH ST, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-08 2013-10-01 Address 700 SW 39TH ST, RENTON, WA, 98057, USA (Type of address: Chief Executive Officer)
2011-11-08 2015-10-01 Address 700 SW 39TH ST, RENTON, WA, 98057, USA (Type of address: Principal Executive Office)
2009-10-05 2012-09-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151001006912 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006496 2013-10-01 BIENNIAL STATEMENT 2013-10-01
120917000743 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
111108002649 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091005000574 2009-10-05 APPLICATION OF AUTHORITY 2009-10-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406952 Patent 2014-08-27 other
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 after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-27
Termination Date 2015-05-14
Date Issue Joined 2014-10-22
Pretrial Conference Date 2014-09-30
Trial Begin Date 2015-04-21
Trial End Date 2015-04-30
Section 1331
Status Terminated

Parties

Name MICROSCAN SYSTEMS, INC.
Role Plaintiff
Name COGNEX CORPORATION
Role Defendant
1302027 Patent 2013-03-27 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 after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-03-27
Termination Date 2015-07-22
Date Issue Joined 2013-08-22
Pretrial Conference Date 2013-05-09
Trial Begin Date 2014-04-21
Trial End Date 2014-04-30
Section 0271
Status Terminated

Parties

Name COGNEX CORPORATION
Role Plaintiff
Name MICROSCAN SYSTEMS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State