Name: | U. S. PHILIPS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1969 (56 years ago) |
Entity Number: | 271076 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 222 Jacobs Street, Cambridge, MA, United States, 02141 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
ARVIND SUBRAMANIAN | Chief Executive Officer | 222 JACOBS STREET, CAMBRIDGE, MA, United States, 02141 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-06 | Address | 222 JACOBS STREET, CAMBRIDGE, MA, 02141, USA (Type of address: Chief Executive Officer) |
2019-01-08 | 2021-01-15 | Address | 3000 MINUETMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2015-01-05 | 2019-01-08 | Address | 3000 MINUETMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2015-01-05 | Address | 3000 MINUETMAN ROAD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000230 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230109000128 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210115060499 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190108060808 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007903 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State