Search icon

3COM CORPORATION

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT MAO Chief Executive Officer 350 CAMPUS DR, MARLBOROUGH, MA, United States, 01752

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904487 Securities, Commodities, Exchange 2009-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
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 2009-05-11
Termination Date 2009-06-30
Section 1331
Status Terminated

Parties

Name EHRENREICH,
Role Plaintiff
Name 3COM CORPORATION
Role Defendant
0505052 Other Statutory Actions 2005-10-28 voluntarily
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
9703819 Negotiable Instruments 1997-05-23 motion before trial
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
0002465 Other Labor Litigation 2000-05-01 settled
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
0708707 Trademark 2007-10-09 other
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