Search icon

INTEL MOBILE COMMUNICATIONS NORTH AMERICA INC.

Company Details

Name: INTEL MOBILE COMMUNICATIONS NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Entity Number: 4010379
ZIP code: 10005
County: Ontario
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2200 Mission College Blvd., RNB 4-151, Santa Clara, CA, United States, 95054

DOS Process Agent

Name Role Address
INTEL MOBILE COMMUNICATIONS NORTH AMERICA INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAMACHANDRAN SITARAMAN Chief Executive Officer 2200 MISSION COLLEGE BLVD., RNB 4-151, SANTA CLARA, CA, United States, 95054

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 2200 MISSION COLLEGE BLVD., RNB 4-151, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 2200 MISSION COLLEGE BLVD., RNB 4-151, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-15 2024-10-09 Address 2200 MISSION COLLEGE BLVD., RNB 4-151, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001672 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221020003047 2022-10-20 BIENNIAL STATEMENT 2022-10-01
SR-55694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141002007478 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121015006679 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101022000281 2010-10-22 APPLICATION OF AUTHORITY 2010-10-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State