Search icon

MITEL NETWORKS, INC.

Company Details

Name: MITEL NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1980 (45 years ago)
Entity Number: 643537
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 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

DOS Process Agent

Name Role Address
MITEL NETWORKS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 2160 W BROADWAY ROAD, STE 103, MESA, AZ, 85202, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 5360 LEGACY DRIVE, SUITE 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-27 2024-08-29 Address 5360 LEGACY DRIVE, SUITE 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-12-09 2020-08-27 Address 5360 LEGACY DRIVE,SUITE 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-12-09 2020-08-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-12 2019-12-09 Address 600-5850 GRANITE PARKWAY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2016-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240829001008 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220801000114 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200827060383 2020-08-27 BIENNIAL STATEMENT 2020-08-01
191209060385 2019-12-09 BIENNIAL STATEMENT 2018-08-01
SR-10309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10308 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160812006065 2016-08-12 BIENNIAL STATEMENT 2016-08-01
160426000619 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
140826006185 2014-08-26 BIENNIAL STATEMENT 2014-08-01
131127000627 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501724 Patent 2005-04-05 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-04-05
Termination Date 2005-04-18
Section 2201
Sub Section IJ
Status Terminated

Parties

Name MITEL NETWORKS, INC.
Role Plaintiff
Name RATES TECHNOLOGY INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State