Name: | TERADYNE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1970 (55 years ago) |
Entity Number: | 288809 |
ZIP code: | 01864 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
Principal Address: | 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
TERADYNE, INC | DOS Process Agent | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
Name | Role | Address |
---|---|---|
GREG SMITH | Chief Executive Officer | 600 RIVERPARK DR, NORTH READING, MA, United States, 01864 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 600 RIVERPARK DR, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 600 RIVERPARK DRIVE, NORTH READING, MA, 01864, USA (Type of address: Chief Executive Officer) |
2021-03-15 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-03-15 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201043134 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001181 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
210315000146 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
200303061480 | 2020-03-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-3954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State