Search icon

COHERENT GLOBAL, INC.

Company Details

Name: COHERENT GLOBAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2021 (4 years ago)
Entity Number: 5938582
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1111 Brickell Avenue, Floor 10, Miami, FL, United States, 33131

DOS Process Agent

Name Role Address
COHERENT GLOBAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOHN BRISCO Chief Executive Officer 1111 BRICKELL AVENUE, FLOOR 10, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 1111 BRICKELL AVENUE, FLOOR 10, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 1111 BRICKELL AVE, FLOOR 10, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-14 Address 1111 BRICKELL AVE, FLOOR 10, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-12 2025-02-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-10 2024-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-10 2024-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214000293 2025-02-14 BIENNIAL STATEMENT 2025-02-14
240312003821 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210210000287 2021-02-10 APPLICATION OF AUTHORITY 2021-02-10

Date of last update: 22 Mar 2025

Sources: New York Secretary of State