Name: | RUCKUS WIRELESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2012 (13 years ago) |
Date of dissolution: | 01 Feb 2024 |
Entity Number: | 4317607 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1100 COMMSCOPE PLACE SE, HICKORY, NC, United States, 28602 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CHARLES L. TREADWAY | Chief Executive Officer | 1100 COMMSCOPE PLACE SE, HICKORY, NC, United States, 28602 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1100 COMMSCOPE PLACE SE, HICKORY, NC, 28602, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 350 WEST JAVA DR., SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-02-08 | Address | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-25 | 2024-02-08 | Address | 600 MAMARONECK AVENUE,, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-11-10 | 2024-02-08 | Address | 350 WEST JAVA DR., SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002335 | 2024-02-01 | CERTIFICATE OF TERMINATION | 2024-02-01 |
221101003495 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
210225000368 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
201110060063 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
181116006396 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State