Search icon

UNITRODE CORPORATION

Company Details

Name: UNITRODE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1971 (54 years ago)
Date of dissolution: 22 Jun 2015
Entity Number: 306533
ZIP code: 75243
County: Suffolk
Place of Formation: Maryland
Address: 13588 N CENTRAL EXPRESSWAY, MS3999, DALLAS, TX, United States, 75243

DOS Process Agent

Name Role Address
MARK PATRICK, AGC, TEXAS INSTRUMENTS INCORPORATED DOS Process Agent 13588 N CENTRAL EXPRESSWAY, MS3999, DALLAS, TX, United States, 75243

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REGINALD K. JOSEPH Chief Executive Officer 12500 TI BOULEVARD M/S 8658, DALLAS, TX, United States, 75266

History

Start date End date Type Value
2011-05-26 2015-04-02 Address 12500 TI BOULEVARD M/S 8751, DALLAS, TX, 75243, USA (Type of address: Principal Executive Office)
2011-05-26 2015-04-02 Address 12500 TI BOULEVARD M/S 8751, DALLAS, TX, 75243, USA (Type of address: Chief Executive Officer)
2004-05-13 2011-05-26 Address 12500 TI BOULEVARD, M/S 8740, DALLAS, TX, 75266, 0199, USA (Type of address: Chief Executive Officer)
2004-05-13 2011-05-26 Address 12500 TI BOULEVARD, M/S 8740, DALLAS, TX, 75266, 0199, USA (Type of address: Principal Executive Office)
1999-09-27 2015-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150622000329 2015-06-22 SURRENDER OF AUTHORITY 2015-06-22
150402007081 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130402006158 2013-04-02 BIENNIAL STATEMENT 2013-04-01
110526002450 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090415002376 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State