Search icon

SHORETEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
SHORETEL, INC. DOS Process Agent 2160 W Broadway Road, Ste 103, Mesa, AZ, United States, 85202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KARTHIK ARUMUGAM Chief Executive Officer 2160 W BROADWAY ROAD, STE 103, MESA, AZ, United States, 85202

Form 5500 Series

Employer Identification Number (EIN):
770443568
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:

History

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)

Filings

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