Name: | NOKIA IP TELEPHONY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1997 (28 years ago) |
Date of dissolution: | 06 Nov 2002 |
Entity Number: | 2135534 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN JILL PIASECKI M/C 1-4-735, 6000 CONNECTION DRIVE, IRVING, TX, United States, 75039 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KENT ELLIOTT | Chief Executive Officer | 313 FAIRCHILD DRIVE, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-04 | 2002-07-15 | Address | 440-9TH AVE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-13 | 2000-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-12 | 2001-05-11 | Address | 350 TERRY FOX, KANATA, 00000, CHN (Type of address: Chief Executive Officer) |
1999-07-12 | 2001-05-11 | Address | 6000 CONNECTION DRIVE, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
1999-07-12 | 1999-12-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-07-06 | 1999-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-07-06 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-04-21 | 1999-07-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-21 | 1999-07-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021106000748 | 2002-11-06 | CERTIFICATE OF TERMINATION | 2002-11-06 |
020715000266 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010511002066 | 2001-05-11 | BIENNIAL STATEMENT | 2001-04-01 |
001004000656 | 2000-10-04 | CERTIFICATE OF CHANGE | 2000-10-04 |
991213000053 | 1999-12-13 | CERTIFICATE OF CHANGE | 1999-12-13 |
990712002055 | 1999-07-12 | BIENNIAL STATEMENT | 1999-04-01 |
990706000809 | 1999-07-06 | CERTIFICATE OF AMENDMENT | 1999-07-06 |
970421000530 | 1997-04-21 | APPLICATION OF AUTHORITY | 1997-04-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State