Name: | NORTEL NETWORKS HPOCS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 2629298 |
ZIP code: | 37228 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPT., 220 ATHENS WAY SUITE 300, NASHVILLE, TN, United States, 37228 |
Principal Address: | 2221 LAKESIDE BLVD, RICHARDSON, TX, United States, 75082 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN E SLEDGE | Chief Executive Officer | 2221 LAKESIDE BLVD, RICHARDSON, TX, United States, 75082 |
Name | Role | Address |
---|---|---|
NORTEL NETWORKS INC. | DOS Process Agent | ATTN: LEGAL DEPT., 220 ATHENS WAY SUITE 300, NASHVILLE, TN, United States, 37228 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-12 | 2009-05-04 | Address | 4001 E CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2007-05-17 | Address | 4001 E CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Principal Executive Office) |
2003-05-12 | 2005-07-12 | Address | 4006 E CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Chief Executive Officer) |
2003-05-12 | 2005-07-12 | Address | 4006 E CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PK, NC, 27709, USA (Type of address: Principal Executive Office) |
2001-04-18 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-04-18 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000072 | 2009-05-20 | SURRENDER OF AUTHORITY | 2009-05-20 |
090504002754 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
070517002633 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
050712002065 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030512002166 | 2003-05-12 | BIENNIAL STATEMENT | 2003-04-01 |
010418000424 | 2001-04-18 | APPLICATION OF AUTHORITY | 2001-04-18 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State