BELL TELEPHONE LABORATORIES, INCORPORATED
Headquarter
Name: | BELL TELEPHONE LABORATORIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (36 years ago) |
Entity Number: | 1412683 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARBARA LANDMANN | Chief Executive Officer | 600-700 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-17 | 2008-02-20 | Address | 600 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2010-03-17 | Address | 600 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-10 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-06-22 | 1995-07-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160127006179 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
140124006232 | 2014-01-24 | BIENNIAL STATEMENT | 2014-01-01 |
120130002115 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100317002743 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080220002961 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State