ROBOTIC VISION SYSTEMS, INC.

Name: | ROBOTIC VISION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1978 (47 years ago) |
Entity Number: | 472576 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 486 AMHERST ST., NASHUA, NH, United States, 03063 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAT V. COSTA | Chief Executive Officer | 486 AMHERST ST., NASHUA, NH, United States, 03063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-23 | 2019-01-28 | Address | 101 FEDERAL ST., BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2002-02-22 | 2004-06-23 | Address | 5 SHAWMUT RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2004-06-23 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-18 | 2002-02-22 | Address | 5 SHAWNUT RD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2004-06-23 | Address | 5 SHAWNUT RD, CANTON, MA, 02021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-7587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20130402031 | 2013-04-02 | ASSUMED NAME CORP INITIAL FILING | 2013-04-02 |
040623002060 | 2004-06-23 | BIENNIAL STATEMENT | 2004-02-01 |
020222002240 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
011018002253 | 2001-10-18 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State