Name: | FARO TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2015 (10 years ago) |
Branch of: | FARO TECHNOLOGIES, INC., Florida (Company Number P92000014247) |
Entity Number: | 4782020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 250 TECHNOLOGY PARK, LAKE MARY, FL, United States, 32746 |
Name | Role | Address |
---|---|---|
FARO TECHNOLOGIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL D BURGER | Chief Executive Officer | 250 TECHNOLOGY PARK, LAKE MARY, FL, United States, 32746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 250 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2021-06-17 | 2023-06-01 | Address | 250 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2021-06-17 | Address | 250 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2019-06-04 | Address | 250 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-04 | Address | 250 TECHNOLOGY PARK, LAKE MARY, FL, 32746, USA (Type of address: Principal Executive Office) |
2015-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000864 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210617060370 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190604061637 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602006188 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150629000947 | 2015-06-29 | APPLICATION OF AUTHORITY | 2015-06-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State