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
Name | Role | Address |
---|---|---|
HFC SEMICONDUCTOR CORP | DOS Process Agent | 17 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MARSHA SMITH | Agent | 17 COMPUTER DRIVE WEST, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
WEI-CHUAN CHEN | Chief Executive Officer | 17 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205 |
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) |
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