Search icon

SYMANTEC

Company Details

Name: SYMANTEC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1987 (38 years ago)
Date of dissolution: 09 Feb 2001
Entity Number: 1189031
ZIP code: 10011
County: New York
Place of Formation: California
Principal Address: 10201 TORRE AVE, CUPERTINO, CA, United States, 95014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN THOMPSON Chief Executive Officer 10201 TORRE AVE, CUPERTINO, CA, United States, 95014

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-04-09 1999-08-23 Address 10201 TORRE AVENUE, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer)
1993-04-09 1997-07-14 Address 10201 TORRE AVENUE, CUPERTINO, CA, 95014, USA (Type of address: Principal Executive Office)
1987-07-23 1999-03-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-23 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010209000371 2001-02-09 CERTIFICATE OF TERMINATION 2001-02-09
991201000072 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
990823002425 1999-08-23 BIENNIAL STATEMENT 1999-07-01
990305000018 1999-03-05 CERTIFICATE OF CHANGE 1999-03-05
970714002619 1997-07-14 BIENNIAL STATEMENT 1997-07-01
951128002120 1995-11-28 BIENNIAL STATEMENT 1995-07-01
930409003096 1993-04-09 BIENNIAL STATEMENT 1992-07-01
B524700-4 1987-07-23 APPLICATION OF AUTHORITY 1987-07-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State