Search icon

ALCATEL NETWORK SYSTEMS, INC.

Company Details

Name: ALCATEL NETWORK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1991 (34 years ago)
Date of dissolution: 16 Feb 1999
Entity Number: 1571584
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1225 NORTH ALMA ROAD, RICHARDSON, TX, United States, 75081
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DELBERT C STALEY Chief Executive Officer 1095 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-06-16 1997-09-16 Address ALCATEL NA, INC., 39 SECOND STREET NORTHWEST, HICKORY, NC, 28603, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-09-16 Address 1225 NORTH ALMA ROAD, RICHARDSON, TX, 75081, 2206, USA (Type of address: Principal Executive Office)
1993-06-16 1997-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-08-27 1993-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990216000677 1999-02-16 CERTIFICATE OF TERMINATION 1999-02-16
970916002450 1997-09-16 BIENNIAL STATEMENT 1997-08-01
000055000775 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930616002399 1993-06-16 BIENNIAL STATEMENT 1992-08-01
910827000398 1991-08-27 APPLICATION OF AUTHORITY 1991-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State