Search icon

PHILIPS SEMICONDUCTORS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID A. DRIPCHAK Chief Executive Officer 3000 MINUTEMAN ROAD, ANDOVER, MA, United States, 01810

DOS Process Agent

Name Role Address
C/O PENAC DOS Process Agent 3000 MINUTEMAN ROAD, BLDG 1, MS109, ANDOVER, MA, United States, 01810

History

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)

Filings

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