Name: | ADOBE SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Sep 1998 |
Entity Number: | 1311141 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 345 PARK AVE, SAN JOSE, CA, United States, 95110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN E WARNOCK | Chief Executive Officer | 345 PARK AVE, MS W18, SAN JOSE, CA, United States, 95110 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-09 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-08-09 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-01-18 | 1995-08-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1995-01-18 | 1995-08-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-02-03 | 1997-01-17 | Address | 1585 CHARLESTON ROAD, P.O. BOX 7900, MOUNTAIN VIEW, CA, 94039, 7900, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-01-17 | Address | 1585 CHARLESTON ROAD, P.O. BOX 7900, MOUNTAIN VIEW, CA, 94039, 7900, USA (Type of address: Principal Executive Office) |
1988-12-06 | 1995-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-12-06 | 1995-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980922000031 | 1998-09-22 | CERTIFICATE OF TERMINATION | 1998-09-22 |
970429000921 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
970117002204 | 1997-01-17 | BIENNIAL STATEMENT | 1996-12-01 |
950809000491 | 1995-08-09 | CERTIFICATE OF CHANGE | 1995-08-09 |
950118000114 | 1995-01-18 | CERTIFICATE OF CHANGE | 1995-01-18 |
931217002141 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930203002040 | 1993-02-03 | BIENNIAL STATEMENT | 1992-12-01 |
B714405-4 | 1988-12-06 | APPLICATION OF AUTHORITY | 1988-12-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State