Name: | SHORETEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2007 (17 years ago) |
Entity Number: | 3609115 |
ZIP code: | 85202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2160 W Broadway Road, Ste 103, Mesa, AZ, United States, 85202 |
Name | Role | Address |
---|---|---|
SHORETEL, INC. | DOS Process Agent | 2160 W Broadway Road, Ste 103, Mesa, AZ, United States, 85202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARTHIK ARUMUGAM | Chief Executive Officer | 2160 W BROADWAY ROAD, STE 103, MESA, AZ, United States, 85202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 2160 W BROADWAY ROAD, STE 103, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 5360 LEGACY DRIVE,SUITE 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2024-01-25 | Address | 5360 LEGACY DRIVE,SUITE 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2024-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003113 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
211230000589 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191216060007 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48875 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48874 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State