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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL HURLSTON | Chief Executive Officer | 1109 MCKAY DRIVE, SAN JOSE, CA, United States, 95131 |
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) |
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