Search icon

FILENET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FILENET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1987 (38 years ago)
Date of dissolution: 06 Dec 2010
Entity Number: 1178487
ZIP code: 10604
County: New York
Place of Formation: Delaware
Principal Address: 3565 HARBOR BOULEVARD, COSTA MESA, CA, United States, 92626
Address: 1133 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
LEE D ROBERTS Chief Executive Officer 3565 HARBOR BLVD, COSTA MESA, CA, United States, 92626

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
IBM CORPORATION, SUBPOENA PROCESSING DOS Process Agent 1133 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2006-12-26 2010-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-26 2010-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-21 2006-12-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-21 2006-12-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-09 2003-08-21 Address ATTN:DOROTHY WHITAKER, 3565 HARBOR BLVD, COSTA MESA, CA, 92626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101206000238 2010-12-06 SURRENDER OF AUTHORITY 2010-12-06
070710002344 2007-07-10 BIENNIAL STATEMENT 2007-06-01
061226000497 2006-12-26 CERTIFICATE OF CHANGE 2006-12-26
050819002586 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030821000266 2003-08-21 CERTIFICATE OF CHANGE 2003-08-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State