Search icon

GENRAD, INC.

Company Details

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

DOS Process Agent

Name Role Address
TERADYNE, INC., ATTTN: LINDSEY CHOU DOS Process Agent 600 RIVERPARK DRIVE, MS-700-2-2, NORTH READING, MA, United States, 01864

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BRADLY Chief Executive Officer 600 RIVERPARK DRIVE, NORTH READING, MA, United States, 01864

History

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)

Filings

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