Name: | STANDARD MICROSYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1971 (54 years ago) |
Date of dissolution: | 11 Sep 2017 |
Entity Number: | 315628 |
ZIP code: | 85224 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | TTN: KIM VAN HERK, 2355 W. CHANDLER BLVD., CHANDLER, AZ, United States, 85224 |
Principal Address: | 2355 WEST CHANDLER BLVD., CHANDLER, AZ, United States, 85224 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE SANGHI | Chief Executive Officer | 2355 WEST CHANDLER BLVD., CHANDLER, AZ, United States, 85224 |
Name | Role | Address |
---|---|---|
MICROCHIP TECHNOLOGY | DOS Process Agent | TTN: KIM VAN HERK, 2355 W. CHANDLER BLVD., CHANDLER, AZ, United States, 85224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-28 | 2013-10-16 | Address | C/O SMSC, 80 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2017-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-14 | 2013-10-16 | Address | 80 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2007-11-14 | 2009-10-28 | Address | C/O SMSC, 80 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2007-11-14 | Address | 80 ARKAY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170911000002 | 2017-09-11 | SURRENDER OF AUTHORITY | 2017-09-11 |
151110006309 | 2015-11-10 | BIENNIAL STATEMENT | 2015-10-01 |
131016007054 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111109002318 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091028002723 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State