Name: | VIGNETTE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1999 (26 years ago) |
Entity Number: | 2335801 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1301 S MOPAC EXPRESSWAY, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE AVILES | Chief Executive Officer | 1301 S MOPAC EXPRESSWAY / #100, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-14 | 2007-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-14 | 2007-01-30 | Address | 1301 S MOPAC EXPRESSWAY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2007-01-30 | Address | 1301 S MOPAC EXPRESSWAY, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office) |
2003-02-24 | 2005-02-14 | Address | 1601 S. MOPAC EXPWY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2003-02-24 | 2005-02-14 | Address | 1601 S. MOPAC, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2003-02-24 | Address | 901 SOUTH MOPAC EXPRESSWAY, BLDG 3, AUSTIN, TX, 78746, 5776, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2003-02-24 | Address | 901 SOUTH MOPAC EXPRESSWAY, BLDG 3, AUSTIN, TX, 78746, 5776, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2005-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-28463 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28462 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090206002180 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070130002565 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050214002870 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030224002491 | 2003-02-24 | BIENNIAL STATEMENT | 2003-01-01 |
010427002110 | 2001-04-27 | BIENNIAL STATEMENT | 2001-01-01 |
991012000830 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990119000004 | 1999-01-19 | APPLICATION OF AUTHORITY | 1999-01-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704800 | Patent | 2007-06-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLENNIUM, L.P. |
Role | Plaintiff |
Name | VIGNETTE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-10-26 |
Termination Date | 2010-01-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | LEYBOVICH |
Role | Plaintiff |
Name | VIGNETTE CORPORATION |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State