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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J BORMAN | Chief Executive Officer | 4991 CORPORATE DRIVE, HUNTSVILLE, AL, United States, 35805 |
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) |
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