ALLEGRO MICROSYSTEMS, INC.

Name: | ALLEGRO MICROSYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1990 (35 years ago) |
Date of dissolution: | 28 Jun 2013 |
Entity Number: | 1489143 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 115 NORTHEAST CUTOFF, WORCESTER, MA, United States, 01615 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DENNIS H. FITZGERALD | Chief Executive Officer | 115 NORTHEAST CUTOFF, WORCESTER, MA, United States, 01615 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-20 | 2006-11-15 | Address | 115 NORTHEAST CUTOFF, WORCESTER, MA, 01615, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2005-01-20 | Address | SANKEN ELECTRIC CO INC, 3-6-3 KITANO, NIZA SHI, SAITAMA-KEN, JPN (Type of address: Chief Executive Officer) |
1999-11-09 | 2006-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-18669 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18670 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130628000179 | 2013-06-28 | CERTIFICATE OF TERMINATION | 2013-06-28 |
121107006709 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101206002509 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State