Search icon

NORTEL NETWORKS INC.

Company Details

Name: NORTEL NETWORKS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1979 (46 years ago)
Authority Date: 16 Jul 1979 (46 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Organization Number: 0171517
Principal Office: 4001 E. CHAPEL HILL NELSON HWY, RESEARCH TRIANGLE PARK, NC 27709
Place of Formation: DELAWARE

Signature

Name Role
LYNN C EGAN Signature
LAURIE A KREBS Signature

Officer

Name Role
JOHN RAY Officer

Secretary

Name Role
TIMOTHY C. ROSS Secretary

Vice President

Name Role
ALLEN K. STOUT Vice President

Director

Name Role
TIMOTHY C. ROSS Director
BASIL A. BENETEAU Director
CHARLES G. MILLER Director
HENRY E. BOWES Director
ROBERT C. SCRIVENER Director
DONALD A. CHISHOLM Director

Incorporator

Name Role
DAVID L. SCHIAVONE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NORTHERN TELECOM INC. Old Name
Out-of-state Merger
DATA 100 CORPORATION Old Name
SYCOR, INC. Merger
NORTHERN TELECOM, INC. Old Name
NORTHERN TELECOM SYSTEMS CORPORATION Merger
VALAGAT, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2012-12-28
Annual Report 2012-06-14
Annual Report 2011-06-22
Principal Office Address Change 2011-06-22
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-26
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-27
Annual Report 2007-06-28

Sources: Kentucky Secretary of State