Search icon

INTERWOVEN, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL DEPARTMENT, 3000 HANOVER STREET, PALO ALTO, CA, United States, 94304

Chief Executive Officer

Name Role Address
CHRISTOPHER YELLAND Chief Executive Officer ONE MARKET STREET, SPEAR TOWER, 19TH FLOOR, SAN FRANCISCO, CA, United States, 94105

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109979 Securities, Commodities, Exchange 2001-11-09 settled
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 2001-11-09
Termination Date 2009-10-06
Section 0077
Status Terminated

Parties

Name WALLAT
Role Plaintiff
Name INTERWOVEN, INC.
Role Defendant
0109917 Securities, Commodities, Exchange 2001-11-08 other
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
0602430 Other Contract Actions 2006-03-28 voluntarily
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