Search icon

ADC TELECOMMUNICATIONS, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12501 WHITEWATER DR, MINNETONKA, MN, United States, 55343

Chief Executive Officer

Name Role Address
WILLIAM J CADOGAN Chief Executive Officer 12501 WHITEWATER DR, MINNETONKA, MN, United States, 55343

History

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)

Filings

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