Search icon

PICTURETEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PICTURETEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1989 (36 years ago)
Date of dissolution: 03 Dec 2010
Entity Number: 1405531
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 1565 BARBER LANE, MILPITAS, CA, United States, 95035
Address: C/O CSC, 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CSC, 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIKE KOUREY Chief Executive Officer 1565 BARBER LANE, MILPITAS, CA, United States, 95035

History

Start date End date Type Value
1998-01-29 2002-05-03 Address 100 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
1998-01-29 2000-04-07 Address 100 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Service of Process)
1998-01-29 2002-05-03 Address 100 MINUTEMAN RD, ANDOVER, MA, 01810, USA (Type of address: Chief Executive Officer)
1993-02-11 1998-01-29 Address 222 ROSEWOOD DRIVE, DANVERS, MA, 01923, USA (Type of address: Chief Executive Officer)
1993-02-11 1998-01-29 Address 222 ROSEWOOD DRIVE, DANVERS, MA, 01923, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101203000060 2010-12-03 CERTIFICATE OF TERMINATION 2010-12-03
020503002902 2002-05-03 BIENNIAL STATEMENT 2001-12-01
000407002134 2000-04-07 BIENNIAL STATEMENT 1999-12-01
980129002306 1998-01-29 BIENNIAL STATEMENT 1997-12-01
970505000057 1997-05-05 CERTIFICATE OF CHANGE 1997-05-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State