Search icon

BAY NETWORKS, INC.

Company Details

Name: BAY NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 31 Dec 1998
Entity Number: 1545924
ZIP code: 37228
County: Westchester
Place of Formation: Delaware
Address: ATTN: LAW DEPT., 220 ATHENS WAY, STE. 300, NASHVILLE, TN, United States, 37228
Principal Address: 15 CROSBY DRIVE, BEDFORD, MA, United States, 01730

DOS Process Agent

Name Role Address
NORTEL NETWORKS INC. DOS Process Agent ATTN: LAW DEPT., 220 ATHENS WAY, STE. 300, NASHVILLE, TN, United States, 37228

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PAUL J. SEVERINO Chief Executive Officer 15 CROSBY DRIVE, BEDFORD, MA, United States, 01730

History

Start date End date Type Value
1998-12-31 2004-07-29 Address 4401 GREAT AMERICA PKWY, SANTA CLARA, CA, 95052, USA (Type of address: Service of Process)
1993-05-27 1998-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-05-07 1993-05-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040729000096 2004-07-29 CERTIFICATE OF CHANGE 2004-07-29
981231000038 1998-12-31 SURRENDER OF AUTHORITY 1998-12-31
941117000329 1994-11-17 CERTIFICATE OF AMENDMENT 1994-11-17
930527003063 1993-05-27 BIENNIAL STATEMENT 1992-05-01
910507000255 1991-05-07 APPLICATION OF AUTHORITY 1991-05-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State