Search icon

STRATUS COMPUTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATUS COMPUTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1983 (42 years ago)
Date of dissolution: 25 Nov 2013
Entity Number: 820060
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: C/O ALCATEL-LUCENT, 900 NORTH POINT PKWY 92N420D, ALPHARETTA, GA, United States, 30005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES COCITO Chief Executive Officer 600-700 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974

History

Start date End date Type Value
2007-03-06 2013-02-14 Address 600-700 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-03-06 Address 67 WHIPPANY, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2003-02-25 2013-02-14 Address C/O LUCENT TECHNOLOGIES INC, 800 N POINT PKWY RM 83N370A, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)
2003-02-25 2005-03-17 Address 67 WHIPPANY RD, PO BOX 903, WHIPPANY, NJ, 07981, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-02-25 Address 1701 HARBOR BAY PARKWAY, ALAMEDA, CA, 94502, 3002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131125000881 2013-11-25 CERTIFICATE OF TERMINATION 2013-11-25
130214006262 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110415003149 2011-04-15 BIENNIAL STATEMENT 2011-02-01
070306003057 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050317002538 2005-03-17 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State