Name: | ADC TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2000 |
Branch of: | ADC TELECOMMUNICATIONS, INC., Minnesota (Company Number 874f49b6-b0d4-e011-a886-001ec94ffe7f) |
Entity Number: | 693465 |
ZIP code: | 55343 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 12501 WHITEWATER DR, MINNETONKA, MN, United States, 55343 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12501 WHITEWATER DR, MINNETONKA, MN, United States, 55343 |
Name | Role | Address |
---|---|---|
WILLIAM J CADOGAN | Chief Executive Officer | 12501 WHITEWATER DR, MINNETONKA, MN, United States, 55343 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2000-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2000-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-27 | 1999-05-17 | Address | 12501 WHITEWATER DR, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office) |
1995-09-22 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-09-22 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001026000527 | 2000-10-26 | SURRENDER OF AUTHORITY | 2000-10-26 |
991015001094 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
990517002211 | 1999-05-17 | BIENNIAL STATEMENT | 1999-04-01 |
980827002323 | 1998-08-27 | BIENNIAL STATEMENT | 1997-04-01 |
950922000384 | 1995-09-22 | CERTIFICATE OF CHANGE | 1995-09-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State