MERANT INC.

Name: | MERANT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1742186 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3445 NW 211TH TERR, HILLSBORO, OR, United States, 97124 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GERALD K PERKEL | Chief Executive Officer | 3445 NW 211TH TERR, HILLSBORO, OR, United States, 97124 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-08-18 | Address | 9420 KEY WEST AVE, ROCKVILLE, MD, 20850, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2003-08-18 | Address | 9420 KEY WEST AVE, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2001-07-17 | Address | 9420 KEY WEST VE., ROCKVILLE, MD, 20874, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2001-07-17 | Address | 701 E. MIDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Principal Executive Office) |
2000-11-07 | 2003-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139227 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
030818002210 | 2003-08-18 | BIENNIAL STATEMENT | 2003-07-01 |
010717002632 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
001107002015 | 2000-11-07 | BIENNIAL STATEMENT | 1999-07-01 |
990812000121 | 1999-08-12 | CERTIFICATE OF AMENDMENT | 1999-08-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State