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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN THOMPSON | Chief Executive Officer | 10201 TORRE AVE, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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