Search icon

LEGATO SYSTEMS, INC.

Company Details

Name: LEGATO SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1995 (30 years ago)
Date of dissolution: 17 Feb 2004
Entity Number: 1934246
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2350 EL CAMINO REAL, MOUNTAIN VIEW, CA, United States, 94040
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID WRIGHT Chief Executive Officer 2350 EL CAMINO REAL, MOUNTAIN VIEW, CA, United States, 94040

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-08-16 2003-06-06 Address 2350 WEST EL CAMINO REAL, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-06-06 Address 2350 WEST EL CAMINO REAL, MOUNTAIN VIEW, CA, 94040, USA (Type of address: Principal Executive Office)
2001-08-16 2004-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-07-01 2001-08-16 Address 3210 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
1997-07-01 2001-08-16 Address 3210 PORTER DRIVE, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office)
1995-06-27 2001-08-16 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040220000434 2004-02-20 CERTIFICATE OF CHANGE 2004-02-20
040217001283 2004-02-17 CERTIFICATE OF TERMINATION 2004-02-17
030606002806 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010816002223 2001-08-16 BIENNIAL STATEMENT 2001-06-01
970701002231 1997-07-01 BIENNIAL STATEMENT 1997-06-01
950627000016 1995-06-27 APPLICATION OF AUTHORITY 1995-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State