Entity Name: | AVAYA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Aug 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F00000004468 |
FEI/EIN Number |
22-3713430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Mt. Kemble Avenue, Morristown, NY, 07960, US |
Mail Address: | 350 Mt. Kemble Avenue, Morristown, NY, 07960, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Masarek Alan B | Director | 350 Mt. Kemble Avenue, Morristown, NY, 07960 |
Sullivan John P | Treasurer | 350 Mt. Kemble Avenue, Morristown, NY, 07960 |
Masarek Alan B | President | 350 Mt. Kemble Avenue, Morristown, NY, 07960 |
Bucholtz Sara R | Corp | 350 Mt. Kemble Avenue, Morristown, NY, 07960 |
Dall'Orso Max | Asst | 350 Mt. Kemble Avenue, Morristown, NY, 07960 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 350 Mt. Kemble Avenue, Morristown, NY 07960 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 350 Mt. Kemble Avenue, Morristown, NY 07960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-23 | CT CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000028936 | TERMINATED | 1000000003122 | 3035 40 | 2004-02-11 | 2024-03-17 | $ 1,201.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NEW YORK SERVICE CENTER, 3 GARRET MOUNTAIN PLZ STE 301, WEST PATERSON NJ074243352 |
Name | Date |
---|---|
WITHDRAWAL | 2023-09-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State