GENERAL SEMICONDUCTOR INTERNATIONAL CORP.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARL FRITZ | Chief Executive Officer | 63 LANCASTER AVE, MALVERN, PA, United States, 19355 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State