Search icon

Intevac, Inc

Company Details

Name: Intevac, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 10 Feb 2011 (14 years ago)
Business ID: 978407
State of Incorporation: DELAWARE
Principal Office Address: 3560 Bassett StreetSanta Clara, CA 95054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Wendell Blonigan Director 3560 Bassett Street, Santa Clara, CA 95054
David Dury Director 3560 Bassett Street, Santa Clara, CA 95054
Matthew Drapkin Director 3560 Bassett Street, Santa Clara, CA 95054
Thomas Rohrs Director 3560 Bassett Street, Santa Clara, CA 95054
John Schaefer Director 3560 Bassett Street, Santa Clara, CA 95054

President

Name Role Address
Wendell Blonigan President 3560 Bassett Street, Santa Clara, CA 95054

Treasurer

Name Role Address
James Moniz Treasurer 3560 Bassett Street, Santa Clara, CA 95054

Chief Financial Officer

Name Role Address
James Moniz Chief Financial Officer 3560 Bassett Street, Santa Clara, CA 95054

Assistant Secretary

Name Role Address
Kevin Soulsby Assistant Secretary 3560 Bassett Street, Santa Clara, CA 95054

Secretary

Name Role Address
Albert Zecher Secretary 3560 Bassett Street, Santa Clara, CA 95054

Vice President

Name Role Address
James Moniz Vice President 3560 Bassett Street, Santa Clara, CA 95054

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2018-04-11 Withdrawal For Intevac, Inc
Annual Report Filed 2018-04-11 Annual Report For Intevac, Inc
Annual Report Filed 2017-04-14 Annual Report For Intevac, Inc
Annual Report Filed 2016-04-15 Annual Report For Intevac, Inc
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-11-12 Annual Report For Intevac, Inc
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Amendment Form Filed 2015-07-27 Amendment For Intevac, Inc
Reinstatement Filed 2014-03-18 Reinstatement

Date of last update: 15 Feb 2025

Sources: Mississippi Secretary of State