Search icon

BELL LABORATORIES, INC.

Company Details

Name: BELL LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2113937
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O LUCENT TECHNOLOGIES INC, 800 N POINT PKWY, ALPHARETTA, GA, United States, 30005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARUN N NETRAVALI Chief Executive Officer 600-700 MOUNTAIN AVE, PO BOX 636, MURRAY HILL, NJ, United States, 07974

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-03-15 2001-02-06 Address 150 ALLEN RD, LIBERTY CORNER, NJ, 07938, USA (Type of address: Chief Executive Officer)
1999-03-15 2001-02-06 Address 600 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Principal Executive Office)
1997-02-18 1997-05-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1997-02-18 1997-05-21 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1572081 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010206002423 2001-02-06 BIENNIAL STATEMENT 2001-02-01
990315002347 1999-03-15 BIENNIAL STATEMENT 1999-02-01
970521000913 1997-05-21 CERTIFICATE OF CHANGE 1997-05-21
970218000438 1997-02-18 APPLICATION OF AUTHORITY 1997-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001794 Antitrust 1990-05-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-25
Termination Date 1990-08-23
Section 1332

Parties

Name P.C.O. SUPPLY, INC.
Role Plaintiff
Name BELL LABORATORIES, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State