Search icon

EMULEX CORPORATE SERVICES CORPORATION

Company Details

Name: EMULEX CORPORATE SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2007 (17 years ago)
Date of dissolution: 11 Apr 2014
Entity Number: 3587287
ZIP code: 10011
County: New York
Place of Formation: California
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3333 SUSAN STREET, COSTA MESA, CA, United States, 92626

DOS Process Agent

Name Role Address
CT 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
JEFFREY W. BENCK Chief Executive Officer 3333 SUSAN STREET, COSTA MESA, CA, United States, 92626

History

Start date End date Type Value
2011-11-02 2013-10-29 Address 3333 SUSAN STREET, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2011-11-02 2013-10-29 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-11 2011-11-02 Address 3333 SUSAN ST, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2009-12-11 2011-11-02 Address 333 SUSAN ST, COSTA MESA, CA, 92626, USA (Type of address: Principal Executive Office)
2009-12-11 2011-11-02 Address 111 8TH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-31 2009-12-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411000883 2014-04-11 CERTIFICATE OF TERMINATION 2014-04-11
131029006363 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111102002542 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091211002908 2009-12-11 BIENNIAL STATEMENT 2009-10-01
071031000031 2007-10-31 APPLICATION OF AUTHORITY 2007-10-31

Date of last update: 04 Feb 2025

Sources: New York Secretary of State