Name: | DAOU SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2244976 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 412 CREAMERY WAY, STE 300, EXTON, PA, United States, 19341 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL J. MALCOLM | Chief Executive Officer | 412 CREMERY WAY SUITE 300, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-01 | 2004-05-05 | Address | 412 CREAMERY WAY, STE 300, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-04-01 | Address | 5120 SHOREHAM PLACE, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-04-01 | Address | 5120 SHOREHAM PLACE, SAN DIEGO, CA, 92122, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138224 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
040505002851 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020401002113 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000502002532 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980401000234 | 1998-04-01 | APPLICATION OF AUTHORITY | 1998-04-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100429 | Other Contract Actions | 2001-03-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DAOU SYSTEMS, INC. |
Role | Plaintiff |
Name | ELLIS HOSPITAL |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-09-21 |
Termination Date | 2000-12-28 |
Section | 1332 |
Status | Terminated |
Parties
Name | DAOU SYSTEMS, INC. |
Role | Plaintiff |
Name | IBM CORPORATION |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State