Search icon

BROADVISION, INC.

Company Details

Name: BROADVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1998 (27 years ago)
Date of dissolution: 02 Jun 2020
Entity Number: 2266919
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205
Principal Address: 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT BRIGHTON Chief Executive Officer 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, United States, 78701

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-01-28 2020-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2002-07-25 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-06-20 2020-05-28 Address 585 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2000-06-20 2020-05-28 Address 585 BROADWAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
1998-06-08 2002-07-25 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200603000035 2020-06-03 CERTIFICATE OF CHANGE 2020-06-03
200602000171 2020-06-02 CERTIFICATE OF TERMINATION 2020-06-02
200528060161 2020-05-28 BIENNIAL STATEMENT 2018-06-01
SR-86543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060609002270 2006-06-09 BIENNIAL STATEMENT 2006-06-01

Court Cases

Court Case Summary

Filing Date:
2010-01-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BROADVISION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
BROADVISION, INC.
Party Role:
Plaintiff
Party Name:
GENERAL ELECTRIC COMPAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CHEN
Party Role:
Plaintiff
Party Name:
BROADVISION, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State