Search icon

MERANT INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GERALD K PERKEL Chief Executive Officer 3445 NW 211TH TERR, HILLSBORO, OR, United States, 97124

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State