Search icon

MOLDFLOW CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MOLDFLOW CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 2000 (25 years ago)
Date of dissolution: 27 Dec 2011
Entity Number: 2500961
ZIP code: 10001
County: Tompkins
Place of Formation: Delaware
Principal Address: 111 MCINNIS PARKWAY, SAN RAFAEL, CA, United States, 94903
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAMELA J STRAYER Chief Executive Officer 111 MCINNIS PARKWAY, SAN RAFAEL, CA, United States, 94903

History

Start date End date Type Value
2008-12-08 2010-05-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-29 2008-12-08 Address 492 OLD CONNECTICUT PATH #401, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process)
2006-06-09 2007-06-29 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-09 2010-05-19 Address 492 OLD CONECTICUT PATH, STE 401, FRAMINGHAM, MA, 01701, 4595, USA (Type of address: Chief Executive Officer)
2006-06-09 2010-05-19 Address 492 OLD CONNECTICUT PATH, PO BOX 401, FRAMINGHAM, MD, 01701, 4595, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111227000385 2011-12-27 CERTIFICATE OF TERMINATION 2011-12-27
100519002645 2010-05-19 BIENNIAL STATEMENT 2010-04-01
081208000714 2008-12-08 CERTIFICATE OF CHANGE 2008-12-08
080501002512 2008-05-01 BIENNIAL STATEMENT 2008-04-01
070629000679 2007-06-29 CERTIFICATE OF MERGER 2007-06-29

Court Cases

Court Case Summary

Filing Date:
2000-03-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MOLDFLOW CORPORATION
Party Role:
Plaintiff
Party Name:
ANTANOVSKII,
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-02-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
MOLDFLOW CORPORATION
Party Role:
Plaintiff
Party Name:
ANTANOVSKII,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State