2024-06-04
|
2024-06-04
|
Address
|
532 GIBRALTAR DRIVE, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
|
2022-06-16
|
2024-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-06-16
|
2024-06-04
|
Address
|
532 GIBRALTAR DRIVE, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
|
2022-06-16
|
2024-06-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-06-08
|
2022-06-16
|
Address
|
532 GIBRALTAR DRIVE, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2020-06-08
|
Address
|
140 BAYTECH DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
|
2015-02-03
|
2022-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-02-03
|
2022-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-06-16
|
2018-04-02
|
Address
|
C/O GSI GROUP CORPORATION, 125 MIDDLESEX TURNPIKE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
|
2014-06-16
|
2020-06-08
|
Address
|
140 BAYTECH DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)
|
2012-06-27
|
2015-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-27
|
2015-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|