Search icon

GENERAL SEMICONDUCTOR INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GENERAL SEMICONDUCTOR INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1957 (68 years ago)
Date of dissolution: 28 Aug 2013
Entity Number: 163784
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 63 LANCASTER AVE, MALVERN, PA, United States, 19355
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARL FRITZ Chief Executive Officer 63 LANCASTER AVE, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2005-06-13 2013-03-12 Address 63 LINCOLN HIGHWAY, MERVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2005-06-13 2013-03-12 Address 100 MOTOR PARKWAY SUITE 135, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-12-09 2013-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-09 2013-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-03-09 2005-06-13 Address C/O GENERAL SEMICONDUCTOR INC, 10 MELVILLE PARK RD, MELVILLE, NY, 11747, 3113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130828000854 2013-08-28 CERTIFICATE OF DISSOLUTION 2013-08-28
130515000890 2013-05-15 CERTIFICATE OF CHANGE 2013-05-15
130312002065 2013-03-12 BIENNIAL STATEMENT 2013-02-01
050613002854 2005-06-13 BIENNIAL STATEMENT 2005-02-01
010308002552 2001-03-08 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State