Name: | BOLT BERANEK AND NEWMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1990 (34 years ago) |
Date of dissolution: | 06 Aug 1998 |
Entity Number: | 1492565 |
ZIP code: | 06904 |
County: | New York |
Place of Formation: | Maine |
Address: | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Principal Address: | 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
GTE INTERNETWORKING INCORPORATED | DOS Process Agent | ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE H CONRADES | Chief Executive Officer | 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-05 | 1997-01-29 | Address | 150 CAMBRIDGEPARK DR, CAMBRIDGE, MA, 02140, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 1997-01-29 | Address | % BOLT BERANEK & NEWMAN INC., 150 CAMBRIDGEPARK DR, CAMBRIDGE, MA, 02140, USA (Type of address: Principal Executive Office) |
1990-12-03 | 1998-08-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-12-03 | 1998-08-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980806000616 | 1998-08-06 | SURRENDER OF AUTHORITY | 1998-08-06 |
970129002099 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
951117000077 | 1995-11-17 | CERTIFICATE OF AMENDMENT | 1995-11-17 |
931217002572 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930205002512 | 1993-02-05 | BIENNIAL STATEMENT | 1992-12-01 |
901203000382 | 1990-12-03 | APPLICATION OF AUTHORITY | 1990-12-03 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State