Search icon

MENTOR GRAPHICS CORPORATION

Company Details

Name: MENTOR GRAPHICS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1989 (36 years ago)
Date of dissolution: 19 Jan 2021
Entity Number: 1355525
ZIP code: 10005
County: Suffolk
Place of Formation: Oregon
Principal Address: 8005 SW BOECKMAN, WILSONVILLE, OR, United States, 97070
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY L. HEMMELGARN Chief Executive Officer 8005 SW BOECKMAN, WILSONVILLE, OR, United States, 97070

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-02 2019-05-15 Address 8005 SW BOECKMAN, WILSONVILLE, OR, 97070, 7777, USA (Type of address: Chief Executive Officer)
1997-11-24 1999-06-02 Address 8005 SW BOECKMAN, WILSONVILLE, OR, 97070, 7777, USA (Type of address: Chief Executive Officer)
1995-07-13 1997-11-24 Address 8005 SW BOECKMAN ROAD, WILSONVILLE, OR, 97070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119000129 2021-01-19 CERTIFICATE OF TERMINATION 2021-01-19
190515060063 2019-05-15 BIENNIAL STATEMENT 2019-05-01
SR-17712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502007662 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State