MOTOROLA SEMICONDUCTOR PRODUCTS INC.
Branch
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 |
Name | Role | Address |
---|---|---|
ALAN CAMPBELL | Chief Executive Officer | FREESCALE SEMICONDUCTOR INC, 6501 WILLIAM CANNON DR W, AUSTIN, TX, United States, 78735 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MD 0E62, 6501 WILLIAM CANNON DRIVE WEST, AUSTIN, TX, United States, 78735 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State