MRV COMMUNICATIONS-BOSTON DIVISION, INC.

Name: | MRV COMMUNICATIONS-BOSTON DIVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (39 years ago) |
Entity Number: | 1138015 |
ZIP code: | 01460 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 295 FOSTER STREET, LITTLETON, MA, United States, 01460 |
Name | Role | Address |
---|---|---|
NOAM LOTAN | Chief Executive Officer | 295 FOSTER STREET, LITTLETON, MA, United States, 01460 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 FOSTER STREET, LITTLETON, MA, United States, 01460 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-28 | 2005-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-09-28 | 2020-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-09-27 | 2000-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2000-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-23 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014000265 | 2020-10-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-13 |
090123003065 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070201002214 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050121000013 | 2005-01-21 | CERTIFICATE OF AMENDMENT | 2005-01-21 |
050121000012 | 2005-01-21 | CERTIFICATE OF AMENDMENT | 2005-01-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State