Search icon

SOLECTRON USA, INC.

Company Details

Name: SOLECTRON USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2003 (21 years ago)
Date of dissolution: 04 Aug 2009
Entity Number: 2990553
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 847 GIBALTAR DR, MILPITAS, CA, United States, 95305
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARC ONETTO Chief Executive Officer 847 GIBRALTAR DR, MILPITAS, CA, United States, 95305

History

Start date End date Type Value
2005-12-09 2007-11-29 Address 947 GIBALTAR DR, MILPITAS, CA, 95305, USA (Type of address: Principal Executive Office)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38320 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090804000066 2009-08-04 CERTIFICATE OF TERMINATION 2009-08-04
071129002277 2007-11-29 BIENNIAL STATEMENT 2007-12-01
051209002412 2005-12-09 BIENNIAL STATEMENT 2005-12-01
031219000126 2003-12-19 APPLICATION OF AUTHORITY 2003-12-19

Date of last update: 19 Jan 2025

Sources: New York Secretary of State