Entity Name: | ENTERASYS NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2015 (10 years ago) |
Document Number: | F03000001596 |
FEI/EIN Number | 04-2797263 |
Address: | 9 Northeastern Blvd, Salem, NH, 03079, US |
Mail Address: | 9 Northeastern Blvd, Salem, NH, 03079, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Berger Charles | Director | 9 Northeastern Blvd, Salem, NH, 03079 |
Kurtzweil John | Director | 9 Northeastern Blvd, Salem, NH, 03079 |
Name | Role | Address |
---|---|---|
Amadia Allison | Secretary | 9 Northeastern Blvd, Salem, NH, 03079 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 9 Northeastern Blvd, Salem, NH 03079 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 9 Northeastern Blvd, Salem, NH 03079 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-30 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-05-13 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State