Search icon

3COM CORPORATION

Company claim

Is this your business?

Get access!

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 2003-11-06 Address 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95052, USA (Type of address: Chief Executive Officer)

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

Court Cases

Court Case Summary

Filing Date:
2009-05-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
EHRENREICH,
Party Role:
Plaintiff
Party Name:
3COM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-10-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
3COM CORPORATION
Party Role:
Plaintiff
Party Name:
CAPITAL 4, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
3COM CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State