AVAYA INC.

Name: | AVAYA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2000 (25 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 2541027 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2605 Meridian Parkway, Suite 200, Durham, NC, United States, 27713 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES M. CHIRICO JR. | Chief Executive Officer | 2605 MERIDIAN PARKWAY, SUITE 200, DURHAM, NC, United States, 27713 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 4655 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 2605 MERIDIAN PARKWAY, SUITE 200, DURHAM, NC, 27713, USA (Type of address: Chief Executive Officer) |
2020-08-31 | 2023-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-19 | 2020-08-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906000312 | 2023-09-05 | CERTIFICATE OF TERMINATION | 2023-09-05 |
220801002102 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200831060470 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
190619000516 | 2019-06-19 | CERTIFICATE OF MERGER | 2019-06-19 |
SR-31774 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State