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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DELBERT C STALEY | Chief Executive Officer | 1095 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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