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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
Wendell Blonigan | President | 3560 Bassett Street, Santa Clara, CA 95054 |
Name | Role | Address |
---|---|---|
James Moniz | Treasurer | 3560 Bassett Street, Santa Clara, CA 95054 |
Name | Role | Address |
---|---|---|
James Moniz | Chief Financial Officer | 3560 Bassett Street, Santa Clara, CA 95054 |
Name | Role | Address |
---|---|---|
Kevin Soulsby | Assistant Secretary | 3560 Bassett Street, Santa Clara, CA 95054 |
Name | Role | Address |
---|---|---|
Albert Zecher | Secretary | 3560 Bassett Street, Santa Clara, CA 95054 |
Name | Role | Address |
---|---|---|
James Moniz | Vice President | 3560 Bassett Street, Santa Clara, CA 95054 |
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