Name: | COMMSCOPE TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2008 (17 years ago) |
Entity Number: | 3720220 |
ZIP code: | 10528 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-08 | 2024-09-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-10-08 | 2024-09-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-09-15 | 2008-09-15 | Name | ANDREW LLC |
2008-09-15 | 2015-03-06 | Name | ANDREW LLC |
2008-09-15 | 2020-10-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910001781 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220901002566 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201008000072 | 2020-10-08 | CERTIFICATE OF CHANGE | 2020-10-08 |
200904060091 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180911006053 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State