Search icon

NOKIA IP TELEPHONY INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENT ELLIOTT Chief Executive Officer 313 FAIRCHILD DRIVE, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

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

History

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)

Filings

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