Name: | TELXON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1985 (40 years ago) |
Entity Number: | 1035556 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 ZEBRA PLAZA, HOLTSVILLE, NY, United States, 11742 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL CHO | Chief Executive Officer | 1 ZEBRA PLAZA, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-01 | 2015-10-01 | Address | ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2015-10-01 | Address | ONE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
2011-10-19 | 2013-10-01 | Address | 0NE MOTOROLA PLAZA, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2011-10-19 | Address | 1303 E ALGONQUIN RD, SCHAUMBURG, IL, 60196, USA (Type of address: Principal Executive Office) |
2009-11-17 | 2011-10-19 | Address | 1303 E ALGONQUIN RD, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-14357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-14358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006525 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006798 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131001006316 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State