Name: | 3COM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1998 (27 years ago) |
Date of dissolution: | 20 May 2010 |
Entity Number: | 2266737 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 350 CAMPUS DR, MARLBOROUGH, MA, United States, 01752 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT MAO | Chief Executive Officer | 350 CAMPUS DR, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-14 | 2008-07-01 | Address | 350 CAMPUS DRIVE, MARLBOROUGH, MA, 01752, 3064, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2006-07-14 | Address | 350 CAMPUS DR, MARLBOROUGH, MA, 01752, 3064, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2004-07-27 | Address | 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2003-11-06 | 2004-07-27 | Address | 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95054, USA (Type of address: Principal Executive Office) |
2000-10-19 | 2005-11-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2000-10-19 | 2003-11-06 | Address | 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95052, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2003-11-06 | Address | 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95052, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2000-10-19 | Address | 5400 BAYFRONT PLAZA, MAIL STOP 1308, SANTA CLARA, CA, 95052, 8145, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2000-10-19 | Address | 5400 BAYFRONT PLAZA, MAIL STOP 1308, SANTA CLARA, CA, 95052, 8145, USA (Type of address: Chief Executive Officer) |
1998-06-05 | 2000-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100520000767 | 2010-05-20 | CERTIFICATE OF TERMINATION | 2010-05-20 |
080701002948 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060714002388 | 2006-07-14 | BIENNIAL STATEMENT | 2006-06-01 |
051107000325 | 2005-11-07 | CERTIFICATE OF CHANGE | 2005-11-07 |
040727002654 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
031106002487 | 2003-11-06 | BIENNIAL STATEMENT | 2002-06-01 |
001019002569 | 2000-10-19 | BIENNIAL STATEMENT | 2000-06-01 |
000905002357 | 2000-09-05 | BIENNIAL STATEMENT | 2000-06-01 |
980605000594 | 1998-06-05 | APPLICATION OF AUTHORITY | 1998-06-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0904487 | Securities, Commodities, Exchange | 2009-05-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EHRENREICH, |
Role | Plaintiff |
Name | 3COM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2005-10-28 |
Termination Date | 2005-12-06 |
Section | 0271 |
Status | Terminated |
Parties
Name | RATES TECHNOLOGY INC. |
Role | Plaintiff |
Name | 3COM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-05-23 |
Termination Date | 1998-04-21 |
Date Issue Joined | 1997-07-11 |
Section | 1332 |
Parties
Name | 3COM CORPORATION |
Role | Plaintiff |
Name | BANCO DO BRASIL S.A. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 337 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 0 |
Filing Date | 2000-05-01 |
Termination Date | 2001-02-01 |
Date Issue Joined | 2000-06-14 |
Section | 1332 |
Status | Terminated |
Parties
Name | VALENTINO |
Role | Plaintiff |
Name | 3COM CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-10-09 |
Termination Date | 2009-08-24 |
Date Issue Joined | 2007-12-13 |
Pretrial Conference Date | 2008-01-11 |
Section | 1114 |
Status | Terminated |
Parties
Name | 3COM CORPORATION |
Role | Plaintiff |
Name | CAPITAL 4, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State