Search icon

SYNAPTICS INCORPORATED

Company Details

Name: SYNAPTICS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836287
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 1109 MCKAY DRIVE, SAN JOSE, CA, United States, 95131

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
MICHAEL HURLSTON Chief Executive Officer 1109 MCKAY DRIVE, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 1251 MCKAY DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2019-07-30 2024-07-31 Address 1251 MCKAY DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-23 2019-07-30 Address 1251 MCKAY DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2011-10-07 2013-07-23 Address 3120 SCOTT BLVD, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2011-10-07 2013-07-23 Address 3120 SCOTT BLVD, SANTA CLARA, CA, 95054, USA (Type of address: Principal Executive Office)
2009-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240731004166 2024-07-31 BIENNIAL STATEMENT 2024-07-31
190730060269 2019-07-30 BIENNIAL STATEMENT 2019-07-01
SR-52638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006854 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006898 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006421 2013-07-23 BIENNIAL STATEMENT 2013-07-01
111007002629 2011-10-07 BIENNIAL STATEMENT 2011-07-01
090722000076 2009-07-22 APPLICATION OF AUTHORITY 2009-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State