Search icon

BOLT BERANEK AND NEWMAN CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GTE INTERNETWORKING INCORPORATED DOS Process Agent ONE STAMFORD FORUM, STAMFORD, CT, United States, 06904

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORGE H CONRADES Chief Executive Officer 150 CAMBRIDGEPARK DRIVE, CAMBRIDGE, MA, United States, 02140

History

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)

Filings

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