Search icon

APPLIED PHYSICAL SCIENCES CORP.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APPLIED PHYSICAL SCIENCES CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TRISTAN LAWRY Chief Executive Officer 475 BRIDGE STREET, SUITE 100, GROTON, CT, United States, 06340

History

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)

Filings

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