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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT SUMMERVILLE | Chief Executive Officer | 700 SW 39TH STREET, RENTON, WA, United States, 98057 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1406952 | Patent | 2014-08-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICROSCAN SYSTEMS, INC. |
Role | Plaintiff |
Name | COGNEX CORPORATION |
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 | 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