Search icon

MITEL SYSTEMS INTEGRATORS, INC.

Headquarter

Company Details

Name: MITEL SYSTEMS INTEGRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1959 (65 years ago)
Date of dissolution: 31 Dec 1992
Entity Number: 124918
ZIP code: 10112
County: Albany
Place of Formation: New York
Address: 30 ROCKEFELLER PLAZA, ATT: DENISE M. TORMEY,ESQ., NEW YORK, NY, United States, 10112

Shares Details

Shares issued 10000000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
%RUBIN BAUM LEVIN CONSTANT & FRIEDMAN DOS Process Agent 30 ROCKEFELLER PLAZA, ATT: DENISE M. TORMEY,ESQ., NEW YORK, NY, United States, 10112

Links between entities

Type:
Headquarter of
Company Number:
cfbb2fe3-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_56238123
State:
ILLINOIS

History

Start date End date Type Value
1990-10-01 1990-10-26 Name MITEL INTEGRATED SYSTEMS, INC.
1989-01-04 1989-01-04 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.01
1989-01-04 1989-01-04 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1
1986-03-10 1986-03-10 Shares Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01
1986-03-10 1989-01-04 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
C341041-2 2003-12-29 ASSUMED NAME CORP INITIAL FILING 2003-12-29
921223000219 1992-12-23 CERTIFICATE OF MERGER 1992-12-31
901221000366 1990-12-21 CERTIFICATE OF MERGER 1990-12-21
901220000314 1990-12-20 CERTIFICATE OF AMENDMENT 1990-12-20
901026000353 1990-10-26 CERTIFICATE OF AMENDMENT 1990-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State