Name: | APPLIED PHYSICAL SCIENCES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2012 (12 years ago) |
Branch of: | APPLIED PHYSICAL SCIENCES CORP., Connecticut (Company Number 0711252) |
Entity Number: | 4337475 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 475 Bridge Street, Suite 100, Groton, CT, United States, 06340 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APPLIED PHYSICAL SCIENCES CORP. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TRISTAN LAWRY | Chief Executive Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, United States, 06340 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 2941 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-19 | 2024-12-10 | Address | 2941 FAIRVIEW PARK DRIVE, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210004842 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221209000299 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
SR-62447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180321006112 | 2018-03-21 | BIENNIAL STATEMENT | 2016-12-01 |
150319006029 | 2015-03-19 | BIENNIAL STATEMENT | 2014-12-01 |
121226000054 | 2012-12-26 | APPLICATION OF AUTHORITY | 2012-12-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State