Entity Name: | GENUITY NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 May 1993 (32 years ago) |
Date of dissolution: | 10 Sep 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Sep 2001 (23 years ago) |
Document Number: | F93000002504 |
FEI/EIN Number | 43-1633753 |
Address: | 1255 CORPORATE DR., IRVING, TX 75038 |
Mail Address: | %GENUITY INC., LEGAL DEPT., 225 PRESIDENTIAL WAY, P.O. BOX 4100, WOBURN, MA 01888-4100 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DROST, MARIANNE | Secretary | 1255 CORPORATE DR., IRVING, TX 75038 |
Name | Role | Address |
---|---|---|
GUDONIS, PAUL R | President | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 |
Name | Role | Address |
---|---|---|
GUDONIS, PAUL R | Director | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 |
MONAGHAN, DAVID B | Director | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 |
Name | Role | Address |
---|---|---|
MONAGHAN, DAVID B | Vice President | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 |
Name | Role | Address |
---|---|---|
MONAGHAN, DAVID B | Treasurer | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 |
Name | Role | Address |
---|---|---|
PARKER, IRA H | Assistant Secretary | 150 CAMBRIDGEPARK DR., CAMBRIDGE, MA 02140 ` |
WATSON, LINDA K | Assistant Secretary | 1255 CORPORATE DR., IRVING, TX 75038 |
Name | Role | Address |
---|---|---|
TISCIONE, THOMAS N | AC | 1255 CORPORATE DR., IRVING, TX 75038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-09-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-09-10 | 1255 CORPORATE DR., IRVING, TX 75038 | No data |
NAME CHANGE AMENDMENT | 2000-06-22 | GENUITY NETWORKS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-12 | 1255 CORPORATE DR., IRVING, TX 75038 | No data |
Name | Date |
---|---|
Withdrawal | 2001-09-10 |
Name Change | 2000-06-22 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-05-12 |
ANNUAL REPORT | 1998-05-19 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State