Name: | INTERWOVEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1999 (26 years ago) |
Date of dissolution: | 12 Jan 2015 |
Entity Number: | 2427494 |
ZIP code: | 94304 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LEGAL DEPARTMENT, 3000 HANOVER STREET, PALO ALTO, CA, United States, 94304 |
Principal Address: | ONE MARKET STREET, SPEAR TOWER, 19TH FLOOR, SAN JOSE, CA, United States, 94105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 3000 HANOVER STREET, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
CHRISTOPHER YELLAND | Chief Executive Officer | ONE MARKET STREET, SPEAR TOWER, 19TH FLOOR, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-12 | 2014-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-30 | 2012-09-06 | Address | 160 E TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2009-12-30 | 2012-09-06 | Address | 160 E TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office) |
2009-12-30 | 2011-07-12 | Address | 160 E TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Service of Process) |
2007-11-01 | 2009-12-30 | Address | 160 E TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-12-30 | Address | 160 E TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2007-11-01 | Address | 803 11TH AVE, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2007-11-01 | Address | 803 11TH AVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2009-12-30 | Address | 803 11TH AVE, SUNNYVALE, CA, 94089, USA (Type of address: Service of Process) |
1999-10-08 | 2003-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112000953 | 2015-01-12 | CERTIFICATE OF TERMINATION | 2015-01-12 |
140915000265 | 2014-09-15 | CERTIFICATE OF MERGER | 2014-09-15 |
140716006249 | 2014-07-16 | BIENNIAL STATEMENT | 2013-10-01 |
120906006157 | 2012-09-06 | BIENNIAL STATEMENT | 2011-10-01 |
110712000876 | 2011-07-12 | CERTIFICATE OF CHANGE | 2011-07-12 |
091230002066 | 2009-12-30 | BIENNIAL STATEMENT | 2009-10-01 |
071101002403 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051209002829 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031009002509 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
991008000730 | 1999-10-08 | APPLICATION OF AUTHORITY | 1999-10-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0109979 | Securities, Commodities, Exchange | 2001-11-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALLAT |
Role | Plaintiff |
Name | INTERWOVEN, INC. |
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 | 2001-11-08 |
Termination Date | 2009-12-17 |
Date Issue Joined | 2003-08-13 |
Section | 0077 |
Status | Terminated |
Parties
Name | INTERWOVEN, INC. |
Role | Defendant |
Name | JADICO |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-28 |
Termination Date | 2006-11-17 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | ERLY |
Role | Plaintiff |
Name | INTERWOVEN, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State