ANALOG DEVICES, INC.

Name: | ANALOG DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1973 (52 years ago) |
Entity Number: | 255571 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Massachusetts |
Principal Address: | ONE ANALOG WAY, WILMINGTON, MA, United States, 01887 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VINCENT ROCHE | Chief Executive Officer | ONE ANALOG WAY, WILMINGTON, MA, United States, 01887 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | ONE ANALOG WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-15 | 2025-03-19 | Address | ONE ANALOG WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | ONE ANALOG WAY, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004682 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230315001440 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210329060223 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
200721000539 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
190305060945 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State