Search icon

INFINEON TECHNOLOGIES NORTH AMERICA CORP.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT LEFORT Chief Executive Officer 640 NORTH MCCARTHY BLVD, MILPITAS, CA, United States, 95035

History

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)

Filings

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