Search icon

ALLEGRO MICROSYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS H. FITZGERALD Chief Executive Officer 115 NORTHEAST CUTOFF, WORCESTER, MA, United States, 01615

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State