Search icon

SPIRENT COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPIRENT COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587727
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 303 GRIFFING AVENUE, 2ND FLOOR, RIVERHEAD, NY, United States, 11901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ERIC UPDYKE Chief Executive Officer 101 CRAWFORDS CORNER ROAD, SUITE 4-216, HOLMDEL, NJ, United States, 07733

DOS Process Agent

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

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 101 CRAWFORDS CORNER ROAD, SUITE 4-216, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-12-06 Address 101 CRAWFORDS CORNER ROAD, SUITE 4-216, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-20 2020-12-17 Address NORTHWOOD PARK, GATWICK ROAD, WEST SUSSEX, CRAWLEY, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206000834 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221228001455 2022-12-28 BIENNIAL STATEMENT 2022-12-01
201217060250 2020-12-17 BIENNIAL STATEMENT 2020-12-01
SR-32536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State