Search icon

ARRIS TECHNOLOGY, INC.

Company Details

Name: ARRIS TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168111
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 3871 LAKEFIELD DRIVE, SUWANEE, GA, United States, 30024

Chief Executive Officer

Name Role Address
CHARLES L. TREADWAY Chief Executive Officer 1100 COMMSCOPE PLACE SE, HICKORY, NC, United States, 28602

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1100 COMMSCOPE PLACE SE, HICKORY, NC, 28602, USA (Type of address: Chief Executive Officer)
2020-10-16 2023-08-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-10-16 2023-08-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2018-07-18 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-07-18 2020-10-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001358 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210812000661 2021-08-12 BIENNIAL STATEMENT 2021-08-12
201016000048 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
190801060860 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180718000860 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State