Search icon

HFC SEMICONDUCTOR CORP

Company Details

Name: HFC SEMICONDUCTOR CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143612
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 17 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HFC SEMICONDUCTOR CORP DOS Process Agent 17 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Agent

Name Role Address
MARSHA SMITH Agent 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
WEI-CHUAN CHEN Chief Executive Officer 17 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
821656837
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-29 2025-05-29 Address 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-05-29 Address 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250529000094 2025-05-29 BIENNIAL STATEMENT 2025-05-29
240923000788 2024-09-23 AMENDMENT TO BIENNIAL STATEMENT 2024-09-23
230501000674 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220523001828 2022-05-23 BIENNIAL STATEMENT 2021-05-01
210419060202 2021-04-19 BIENNIAL STATEMENT 2019-05-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State