Name: | INFINEON TECHNOLOGIES NORTH AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1999 (26 years ago) |
Date of dissolution: | 02 Oct 2015 |
Entity Number: | 2384060 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 640 NORTH MCCARTHY BLVD, MILPITAS, CA, United States, 95035 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT LEFORT | Chief Executive Officer | 640 NORTH MCCARTHY BLVD, MILPITAS, CA, United States, 95035 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2015-06-01 | Address | 640 NORTH MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2009-02-05 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-11 | 2009-05-29 | Address | 640 NORTH MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2007-06-11 | Address | 1730 N FIRST ST, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2005-08-12 | 2007-06-11 | Address | 1730 N FIRST ST, SAN JOSE, CA, 95112, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151002000460 | 2015-10-02 | CERTIFICATE OF TERMINATION | 2015-10-02 |
150601006782 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006595 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110520003265 | 2011-05-20 | BIENNIAL STATEMENT | 2011-06-01 |
090529002742 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State