Name: | METRICOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2303262 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 333 WEST JULIAN ST, SAN JOSE, CA, United States, 95110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY A DREISBACH | Chief Executive Officer | 333 WEST JULIAN ST, SAN JOSE, CA, United States, 95110 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2000-10-06 | Address | 980 UNIVERSITY AVENUE, LOS GATOS, CA, 95032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808522 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
001006002315 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981002000329 | 1998-10-02 | APPLICATION OF AUTHORITY | 1998-10-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003472 | Other Statutory Actions | 2000-06-08 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | METRICOM, INC. |
Role | Plaintiff |
Name | LONG ISLAND POWER |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State