3COM CORPORATION

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 | 2003-11-06 | Address | 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95052, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State