Detail by Entity Name

Foreign Profit Corporation

ANALOG DEVICES, INC.

Filing Information
P17691 04-2348234 12/31/1987 MA ACTIVE REINSTATEMENT 09/19/1989
Principal Address
ONE ANALOG WAY
WILMINGTON, MA 01887

Changed: 04/10/2021
Mailing Address
ONE ANALOG WAY
WILMINGTON, MA 01887

Changed: 04/10/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/17/2020

Address Changed: 07/17/2020
Officer/Director Detail Name & Address

Title CEO, Director

Roche, Vincent
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Chief Legal Officer, Secretary

Asgeirsson, Janene Irene
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Treasurer

Diaz, Rebecca
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Frank, Edward H.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Glimcher, Laurie H.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Jennings, Stephen M.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Johnson, Mercedes
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Sicchitano, Kenton J.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Stata, Ray
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Wee, Susie
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Chandrakasan, Anantha P.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Andonian, Andre'
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Champy, James A.
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Henry, Peter
ONE ANALOG WAY
WILMINGTON, MA 01887

Title Director

Golz, Karen M.
ONE ANALOG WAY
WILMINGTON, MA 01887

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
07/17/2020 -- Reg. Agent Change View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format