Search icon

ULTRATECH, INC.

Company Details

Entity Name: ULTRATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 3050 ZANKER ROAD, SAN JOSE, CA, 95134
Mail Address: 3050 ZANKER ROAD, SAN JOSE, CA, 95134
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Miller William President 1 Terminal Drive, Plainview, NY, 11803

Vice President

Name Role Address
Maheshwari Sam Vice President 1 Terminal Drive, Plainview, NY, 11803
Kiernan John Vice President 1 Terminal Drive, Plainview, NY, 11803

Secretary

Name Role Address
Robbins Greg Secretary 1 Terminal Drive, Plainview, NY, 11803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2003-08-15 ULTRATECH, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State