Name: | GENRAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1978 (47 years ago) |
Date of dissolution: | 30 Apr 2014 |
Entity Number: | 494499 |
ZIP code: | 01864 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 600 RIVERPARK DRIVE, MS-700-2-2, NORTH READING, MA, United States, 01864 |
Principal Address: | 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864 |
Name | Role | Address |
---|---|---|
TERADYNE, INC., ATTTN: LINDSEY CHOU | DOS Process Agent | 600 RIVERPARK DRIVE, MS-700-2-2, NORTH READING, MA, United States, 01864 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BRADLY | Chief Executive Officer | 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-01 | 2009-01-08 | Address | 321 HARRISON AVE, BOSTON, MA, 02118, USA (Type of address: Chief Executive Officer) |
2002-07-01 | 2009-01-08 | Address | 321 HARRISON AVE, BOSTON, MA, 02118, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2002-07-01 | Address | 7 TECHNOLOGY PARK DRIVE, WESTFORD, MA, 01886, 3141, USA (Type of address: Principal Executive Office) |
2000-06-15 | 2002-07-01 | Address | 7 GABLE RIDGE ROAD, WESTBORO, MA, 01581, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2014-04-30 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160122094 | 2016-01-22 | ASSUMED NAME CORP INITIAL FILING | 2016-01-22 |
140430000514 | 2014-04-30 | SURRENDER OF AUTHORITY | 2014-04-30 |
090108002670 | 2009-01-08 | BIENNIAL STATEMENT | 2008-06-01 |
040708002109 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020701002533 | 2002-07-01 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State