Name: | NOKIA SOLUTIONS AND NETWORKS US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Aug 2018 |
Entity Number: | 3447504 |
ZIP code: | 07974 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role | Address |
---|---|---|
C/O NOKIA OF AMERICA CORPORATION | DOS Process Agent | 600 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-21 | 2018-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-21 | 2018-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-23 | 2017-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-27 | 2013-09-04 | Name | NOKIA SIEMENS NETWORKS US LLC |
2006-12-11 | 2007-03-27 | Name | NS NETWORKS LLC |
2006-12-11 | 2012-08-23 | Address | INC., 875 AVENUE OF THE, AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180829000482 | 2018-08-29 | SURRENDER OF AUTHORITY | 2018-08-29 |
170321000640 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
161201006695 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006915 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130904000595 | 2013-09-04 | CERTIFICATE OF AMENDMENT | 2013-09-04 |
121207006055 | 2012-12-07 | BIENNIAL STATEMENT | 2012-12-01 |
120823001294 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
101209002292 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081223002764 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
070703000706 | 2007-07-03 | CERTIFICATE OF PUBLICATION | 2007-07-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State