Name: | UNITED SEMICONDUCTORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 3156476 |
ZIP code: | 12144 |
County: | Saratoga |
Place of Formation: | New York |
Address: | B237 / 7 UNIVERSITY PLACE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
UNITED SEMICONDUCTORS, LLC | DOS Process Agent | B237 / 7 UNIVERSITY PLACE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-09 | 2022-03-17 | Address | B237 / 7 UNIVERSITY PLACE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2011-01-28 | 2015-01-09 | Address | B212 / 7 UNIVERSITY PLACE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2006-12-20 | 2011-01-28 | Address | B237A / 7 UNIVERSITY PLACE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2005-01-27 | 2006-12-20 | Address | 2 EAGLES GLEN, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220317000576 | 2021-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-30 |
190114060752 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170111006537 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150109006168 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130109006774 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State