Search icon

CENTRAL SEMICONDUCTOR CORP.

Company Details

Name: CENTRAL SEMICONDUCTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1974 (51 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 337224
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 145 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN M. RYAN Chief Executive Officer 145 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 ADAMS AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2003-07-25 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2001-06-12 2023-02-16 Name CENTRAL SEMICONDUCTOR CORP.
1993-04-05 2002-01-31 Address 89 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-04-05 2002-01-31 Address 89 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-04-05 2002-01-31 Address 89 SUFFOLK COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230216002766 2023-02-16 CERTIFICATE OF MERGER 2023-02-16
230124002615 2023-01-24 BIENNIAL STATEMENT 2022-02-01
140407002290 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120322002730 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100308002592 2010-03-08 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State