Name: | MICROSEMI FREQUENCY AND TIME CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1996 (29 years ago) |
Entity Number: | 2076384 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2355 W. Chandler Blvd., Chandler, AZ, United States, 85224 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GANESH MOORTHY | Chief Executive Officer | 2355 W. CHANDLER BLVD., CHANDLER, AZ, United States, 85224 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | ONE ENTERPRISE, ALISO VIEJO, CA, 92656, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 2355 W. CHANDLER BLVD., CHANDLER, AZ, 85224, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004278 | 2024-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-05 |
220105001662 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
SR-24581 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24580 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180823000568 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State