Entity Name: | ULTRATECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1998 (27 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | F98000003728 |
FEI/EIN Number |
943169580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 ZANKER ROAD, SAN JOSE, CA, 95134 |
Mail Address: | 3050 ZANKER ROAD, SAN JOSE, CA, 95134 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Miller William | President | 1 Terminal Drive, Plainview, NY, 11803 |
Maheshwari Sam | Vice President | 1 Terminal Drive, Plainview, NY, 11803 |
Kiernan John | Vice President | 1 Terminal Drive, Plainview, NY, 11803 |
Robbins Greg | Secretary | 1 Terminal Drive, Plainview, NY, 11803 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2003-08-15 | ULTRATECH, INC. | - |
Name | Date |
---|---|
Withdrawal | 2020-02-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2018-01-26 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
Reg. Agent Change | 2016-03-02 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State