Name: | PHILIPS SEMICONDUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1989 (36 years ago) |
Date of dissolution: | 03 Oct 2013 |
Entity Number: | 1353802 |
ZIP code: | 01810 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 3000 MINUTEMAN ROAD, BLDG 1, MS109, ANDOVER, MA, United States, 01810 |
Principal Address: | 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A. DRIPCHAK | Chief Executive Officer | 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810 |
Name | Role | Address |
---|---|---|
C/O PENAC | DOS Process Agent | 3000 MINUTEMAN ROAD, BLDG 1, MS109, ANDOVER, MA, United States, 01810 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-13 | 2013-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-05-13 | 2011-05-25 | Address | 3000 MINUTEMAN ROAD, BLDG 1, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office) |
2009-05-13 | 2011-05-25 | Address | 3000 MINUTEMAN ROAD, BLDG 1, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2009-05-13 | Address | 1600 SUMMER ST, STAMFORD, CT, 06912, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2009-05-13 | Address | 200 FRANKLIN SQUARE DRIVE, 2ND FLR, SOMERSET, NJ, 08875, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003000748 | 2013-10-03 | SURRENDER OF AUTHORITY | 2013-10-03 |
130516006293 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110707002672 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
110525002512 | 2011-05-25 | AMENDMENT TO BIENNIAL STATEMENT | 2009-05-01 |
090513002037 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State