Search icon

ASCEND COMMUNICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ASCEND COMMUNICATIONS, INC. DOS Process Agent C/O BUSINESS LICENSE DEPT, 900 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES V COCITO Chief Executive Officer 600-700 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974

History

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)

Filings

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