NEW YORK SEMICONDUCTOR CORP.

Name: | NEW YORK SEMICONDUCTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2001 (24 years ago) |
Entity Number: | 2686733 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MANCINO | Chief Executive Officer | 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 IRA RD, STE 203, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-10 | 2014-04-29 | Address | 1855 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-03-02 | 2014-04-29 | Address | 1750 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2004-03-02 | 2014-04-29 | Address | 45 14TH ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2001-10-05 | 2011-05-10 | Address | 94 GARDINER'S AVENUE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002496 | 2014-04-29 | BIENNIAL STATEMENT | 2013-10-01 |
110510000443 | 2011-05-10 | CERTIFICATE OF CHANGE | 2011-05-10 |
040302002630 | 2004-03-02 | BIENNIAL STATEMENT | 2003-10-01 |
011005000575 | 2001-10-05 | CERTIFICATE OF INCORPORATION | 2001-10-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State