Search icon

AVOCENT HUNTSVILLE CORP.

Branch

Company Details

Name: AVOCENT HUNTSVILLE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 07 Nov 2016
Branch of: AVOCENT HUNTSVILLE CORP., Alabama (Company Number 000-160-959)
Entity Number: 3166310
ZIP code: 10011
County: New York
Place of Formation: Alabama
Principal Address: 9911 WILLOWS ROAD NE, REDMOND, WA, United States, 98052
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J BORMAN Chief Executive Officer 4991 CORPORATE DRIVE, HUNTSVILLE, AL, United States, 35805

History

Start date End date Type Value
2009-02-09 2010-03-02 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-02 2010-03-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-05 2009-02-02 Address 83 CALVERT ST - 2ND FLOOR, HARRISON, NY, 10258, USA (Type of address: Registered Agent)
2007-01-26 2009-02-09 Address 4991 CORPORATE DRIVE, HUNTSVILLE, AL, 35805, USA (Type of address: Chief Executive Officer)
2007-01-26 2009-02-09 Address 83 CALVERT ST, 2ND FLOOR, HARRISON, NY, 10258, USA (Type of address: Service of Process)
2005-02-18 2007-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-18 2007-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
161107000170 2016-11-07 CERTIFICATE OF TERMINATION 2016-11-07
100302000011 2010-03-02 CERTIFICATE OF CHANGE 2010-03-02
090209002701 2009-02-09 BIENNIAL STATEMENT 2009-02-01
090202000073 2009-02-02 CERTIFICATE OF CHANGE 2009-02-02
070205000079 2007-02-05 CERTIFICATE OF CHANGE 2007-02-05
070126002942 2007-01-26 BIENNIAL STATEMENT 2007-02-01
050218000235 2005-02-18 APPLICATION OF AUTHORITY 2005-02-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State