Name: | EXCELITAS TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2012 (12 years ago) |
Entity Number: | 4305975 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 WEST STREET, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A. NISLICK | Chief Executive Officer | 200 WEST STREET, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-22 | 2020-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-10 | 2016-02-22 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019000894 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201026060504 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181001007966 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161011006757 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
160222000311 | 2016-02-22 | CERTIFICATE OF CHANGE | 2016-02-22 |
141006006587 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121010000197 | 2012-10-10 | APPLICATION OF AUTHORITY | 2012-10-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State