Name: | ASCEND COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1994 (31 years ago) |
Date of dissolution: | 15 Jan 2016 |
Entity Number: | 1820794 |
ZIP code: | 30005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BUSINESS LICENSE DEPT, 900 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30005 |
Principal Address: | 600 MOUNTAIN AVE, RM 3C-515, MURRAY HILL, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
ASCEND COMMUNICATIONS, INC. | DOS Process Agent | C/O BUSINESS LICENSE DEPT, 900 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES V COCITO | Chief Executive Officer | 600-700 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-30 | 2010-06-30 | Address | 600-700 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2014-05-19 | Address | C/O BUSINESS LICENSE DEPT, 800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Service of Process) |
2007-11-29 | 2008-06-30 | Address | ATTN: ART SAELWITZ, 600-700 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Service of Process) |
2006-06-01 | 2008-06-30 | Address | 600 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2010-06-30 | Address | 600 MOUNTAIN AVE, RM 3C-515, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160115000041 | 2016-01-15 | CERTIFICATE OF TERMINATION | 2016-01-15 |
140519006427 | 2014-05-19 | BIENNIAL STATEMENT | 2014-05-01 |
120530002290 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100630002947 | 2010-06-30 | BIENNIAL STATEMENT | 2010-05-01 |
080630002220 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State