Search icon

APPLIED MATERIALS, INC.

Company Details

Name: APPLIED MATERIALS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 27 Oct 1992 (32 years ago)
Financial Date End: 31 Oct 2025
Entity Number: 309246
Place of Formation: DELAWARE
File Number: 309246
Principal Address: 3050 BOWERS AVE MS 1281 SANTA CLARA, CA 95054
Mailing Address: SUSAN ZERTUCHE 3050 BOWERS AVE STOP 1281 SANTA CLARA, CA 95054-3201

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On Resigned On
Steve Shee Secretary 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-2013 2023-10-12 2023-10-12
Darius Igras Secretary 3050 BOWERS AVENUE MS 1281, SANTA CLARA, CA 95054 2023-10-12 2023-10-12

Vice President

Name Role Address Appointed On Resigned On
Gino Addiego Vice President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2023-10-12 2023-10-12
Teri Little Vice President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2023-10-12 2023-10-12
Omkaram Nalamasu Vice President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2023-10-12 2023-10-12
Prabu G. Raja Vice President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2023-10-12 2023-10-12
Ali Salehpour Vice President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2023-10-12 2023-10-12
Brice Hill Vice President 3050 BOWERS AVENUE MS 1281, SANTA CLARA, CA 95054 2023-10-12 2023-10-12
Charles Read Vice President 3050 BOWERS AVENUE MS 1281, SANTA CLARA, CA 95054 2023-10-12 2023-10-12

President

Name Role Address Appointed On
Gary E. Dickerson President 3050 BOWERS AVE STOP 1281, SANTA CLARA, CA 95054-3201 2020-09-10

Filing

Filing Name Filing Number Filing date
Annual Report 0005955490 2024-10-31
Annual Report 0005439352 2023-10-12
Annual Report 0004919423 2022-09-19
Registered Agent Name/Address Change (mass change) 0004642857 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468259 2021-10-29
Annual Report 0004438416 2021-10-05
Annual Report 0004001338 2020-09-10
Annual Report 0003618843 2019-09-10
Annual Report 0002280477 2018-08-21
Annual Report 0002280476 2017-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700029 Other Personal Property Damage 2017-01-20 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 595000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-20
Termination Date 2018-04-09
Date Issue Joined 2017-03-21
Pretrial Conference Date 2017-03-27
Section 1396
Status Terminated

Parties

Name APPLIED MATERIALS, INC.
Role Plaintiff
Name INTERIOR SYSTEMS, INC.
Role Defendant

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State