Search icon

ENTERASYS NETWORKS, INC.

Company Details

Name: ENTERASYS NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2003 (22 years ago)
Date of dissolution: 03 Oct 2022
Entity Number: 2890308
ZIP code: 27560
County: New York
Place of Formation: Delaware
Address: attn: clare barbieri, 2121 rdu center dr, ste 300, MORRISVILLE, NC, United States, 27560
Principal Address: 9 NORTHEASTERN BLVD, SUITE 300, SALEM, NH, United States, 03079

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
extreme networks, inc. DOS Process Agent attn: clare barbieri, 2121 rdu center dr, ste 300, MORRISVILLE, NC, United States, 27560

Chief Executive Officer

Name Role Address
ED MEYERCORD Chief Executive Officer 9 NORTHEASTERN BLVD, SUITE 300, SALEM, NH, United States, 03079

History

Start date End date Type Value
2023-05-05 2023-05-02 Address 9 NORTHEASTERN BLVD, SUITE 300, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 9 NORTHEASTERN BLVD, SUITE 300, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-02 Address attn: clare barbieri, 2121 rdu center dr, ste 300, MORRISVILLE, NC, 27560, USA (Type of address: Service of Process)
2023-05-02 2023-05-02 Address 9 NORTHEASTERN BLVD, SUITE 300, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-05-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000313 2023-05-02 BIENNIAL STATEMENT 2023-04-01
230505000101 2022-10-03 SURRENDER OF AUTHORITY 2022-10-03
210429060258 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190415060248 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-36889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State