Search icon

EXTREME NETWORKS, INC.

Company Details

Name: EXTREME NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520709
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2121 RDU Center Drive, Morrisville, NC, United States, 27560
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EXTREME NETWORKS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD MEYERCORD Chief Executive Officer 2121 RDU CENTER DRIVE, MORRISVILLE, NC, United States, 27560

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 2121 RDU CENTER DRIVE, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 6480 VIA DEL ORO, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-01 2024-07-03 Address 6480 VIA DEL ORO, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2017-02-06 2018-06-01 Address 6450 VIA DEL ORO, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer)
2016-06-01 2017-02-06 Address 145 RIO ROBLES, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2014-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-12 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001827 2024-07-03 BIENNIAL STATEMENT 2024-07-03
221101004289 2022-11-01 BIENNIAL STATEMENT 2022-06-01
200611060495 2020-06-11 BIENNIAL STATEMENT 2020-06-01
SR-31433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007038 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170206002040 2017-02-06 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160601007060 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612000206 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12
140602007104 2014-06-02 BIENNIAL STATEMENT 2014-06-01
131106000146 2013-11-06 CERTIFICATE OF CHANGE 2013-11-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State