Search icon

MOTOROLA SEMICONDUCTOR PRODUCTS INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MOTOROLA SEMICONDUCTOR PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1961 (64 years ago)
Date of dissolution: 29 Sep 2011
Branch of: MOTOROLA SEMICONDUCTOR PRODUCTS INC., Illinois (Company Number CORP_39460297)
Entity Number: 136965
ZIP code: 78735
County: New York
Place of Formation: Illinois
Address: MD 0E62, 6501 WILLIAM CANNON DRIVE WEST, AUSTIN, TX, United States, 78735
Principal Address: 6501 WILLIAM CANNON DR W, AUSTIN, TX, United States, 78735

Chief Executive Officer

Name Role Address
ALAN CAMPBELL Chief Executive Officer FREESCALE SEMICONDUCTOR INC, 6501 WILLIAM CANNON DR W, AUSTIN, TX, United States, 78735

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MD 0E62, 6501 WILLIAM CANNON DRIVE WEST, AUSTIN, TX, United States, 78735

History

Start date End date Type Value
2004-09-15 2011-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-09-15 2011-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-04-23 2007-05-11 Address 1303 E. ALGONQUIN ROAD, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer)
1999-10-18 2004-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2004-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110929000063 2011-09-29 SURRENDER OF AUTHORITY 2011-09-29
110428002736 2011-04-28 BIENNIAL STATEMENT 2011-04-01
070511002588 2007-05-11 BIENNIAL STATEMENT 2007-04-01
040915000667 2004-09-15 CERTIFICATE OF CHANGE 2004-09-15
030423002619 2003-04-23 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State