Search icon

Conexant Systems, Inc.

Company Details

Name: Conexant Systems, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Nov 1996 (28 years ago)
Date of Dissolution: 21 Oct 2009 (16 years ago)
Date of Status Change: 21 Oct 2009 (16 years ago)
Identification Number: 000092398
Place of Formation: NEVADA
Principal Address: 4000 MACARTHUR BOULEVARD K10-171, NEWPORT BEACH, CA, 92660, USA
Purpose: NAMEHOLDER.
Historical names: Rockwell Semiconductor Systems, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DANIEL A ARTUSI PRESIDENT 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA

TREASURER

Name Role Address
KERRY K PETRY TREASURER 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA

CFO

Name Role Address
KAREN L ROSCHER CFO 4000 MACARTHUR BLVD NEWPORT BEACH`, CA 92660 USA

ASSISTANT SECRETARY AND DIRECTOR

Name Role Address
JASMINA T BOULALNGER ASSISTANT SECRETARY AND DIRECTOR 4000 MACARTHUR BLVD. NEWPORT BEACH , CA 92660 USA

PRESIDENT, SECRETARY AND DIRECTOR

Name Role Address
DENNIS E. OREILLY PRESIDENT, SECRETARY AND DIRECTOR 4000 MACARTHUR BOULEVARD NEWPORT BEACH , CA 92660 USA

ASSISTANT TREASURER

Name Role Address
DAVID C WALKER ASSISTANT TREASURER 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA

Events

Type Date Old Value New Value
Name Change 1998-12-02 Rockwell Semiconductor Systems, Inc. Conexant Systems, Inc.

Filings

Number Name File Date
200952929480 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948469280 Revocation Notice For Failure to File An Annual Report 2009-08-04
200839313540 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806685090 Annual Report 2008-02-11
200700601330 Annual Report 2007-09-17
200702613430 Revocation Notice For Failure to File An Annual Report 2007-08-09

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State