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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DANIEL A ARTUSI | PRESIDENT | 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA |
Name | Role | Address |
---|---|---|
KERRY K PETRY | TREASURER | 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA |
Name | Role | Address |
---|---|---|
KAREN L ROSCHER | CFO | 4000 MACARTHUR BLVD NEWPORT BEACH`, CA 92660 USA |
Name | Role | Address |
---|---|---|
JASMINA T BOULALNGER | ASSISTANT SECRETARY AND DIRECTOR | 4000 MACARTHUR BLVD. NEWPORT BEACH , CA 92660 USA |
Name | Role | Address |
---|---|---|
DENNIS E. OREILLY | PRESIDENT, SECRETARY AND DIRECTOR | 4000 MACARTHUR BOULEVARD NEWPORT BEACH , CA 92660 USA |
Name | Role | Address |
---|---|---|
DAVID C WALKER | ASSISTANT TREASURER | 4000 MACARTHUR BLVD. NEWPORT BEACH, CA 92660 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-12-02 | Rockwell Semiconductor Systems, Inc. | Conexant Systems, Inc. |
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