Search icon

AGERE SYSTEMS INC.

Company Details

Name: AGERE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2000 (24 years ago)
Date of dissolution: 09 Nov 2010
Entity Number: 2581154
ZIP code: 18109
County: Albany
Place of Formation: Delaware
Address: 1110 AMERICAN PARKWAY NE, ALLENTOWN, PA, United States, 18109

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 AMERICAN PARKWAY NE, ALLENTOWN, PA, United States, 18109

Chief Executive Officer

Name Role Address
RICHARD L. CLEMMER Chief Executive Officer 1110 AMERICAN PARKWAY NE, ALLENTOWN, PA, United States, 18109

History

Start date End date Type Value
2006-12-18 2010-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-12-16 2006-12-18 Address 1110 AMERICAN PARKWAY NE, ALLENTOWN, PA, 18109, USA (Type of address: Chief Executive Officer)
2002-12-16 2006-12-18 Address 1110 AMERICAN PARKWAY NE, ALLENTOWN, PA, 18109, USA (Type of address: Principal Executive Office)
2001-07-24 2006-12-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2000-12-06 2010-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-12-06 2001-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101109000355 2010-11-09 SURRENDER OF AUTHORITY 2010-11-09
061218002645 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050127002228 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021216002607 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010724000856 2001-07-24 CERTIFICATE OF MERGER 2001-07-31
001206000501 2000-12-06 APPLICATION OF AUTHORITY 2000-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909717 Other Contract Actions 2009-11-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-23
Termination Date 2010-04-08
Date Issue Joined 2010-02-22
Pretrial Conference Date 2009-12-16
Section 1331
Sub Section BC
Status Terminated

Parties

Name AGERE SYSTEMS INC.
Role Plaintiff
Name XILINX, INC.
Role Defendant
0203458 Patent 2002-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2002-06-14
Termination Date 2004-03-09
Date Issue Joined 2003-01-23
Section 0271
Status Terminated

Parties

Name PLASMA PHYSICS CORPORATION
Role Plaintiff
Name AGERE SYSTEMS INC.
Role Defendant
0509101 Other Contract Actions 2005-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2147000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-25
Termination Date 2006-03-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNIVERSAL THIN FILM LAB CORP.
Role Plaintiff
Name AGERE SYSTEMS INC.
Role Defendant
0107820 Other Contract Actions 2001-08-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-21
Termination Date 2002-02-21
Section 1332
Status Terminated

Parties

Name AGERE SYSTEMS INC.
Role Plaintiff
Name MACRONIX INT'L CO.
Role Defendant
0909719 Patent 2009-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-23
Termination Date 2010-04-08
Date Issue Joined 2010-02-22
Pretrial Conference Date 2009-12-16
Section 0271
Status Terminated

Parties

Name AGERE SYSTEMS INC.
Role Plaintiff
Name XILINX, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State