Search icon

KINEXUS CORPORATION

Company Details

Name: KINEXUS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 2000 (25 years ago)
Date of dissolution: 22 Dec 2009
Entity Number: 2530663
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: C/O ADVENT SOFTWARE, INC, 600 TOWNSEND ST, SAN FRANCISCO, CA, United States, 94103
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHANIE DIMARCO Chief Executive Officer 600 TOWNSEND ST, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2004-09-15 2008-08-15 Address 301 BRANNAN ST, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2004-09-15 2008-08-15 Address C/O ADVENT SOFTWARE, INC, 301 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
2001-04-18 2004-09-15 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-12 2001-04-18 Address 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091222000109 2009-12-22 CERTIFICATE OF TERMINATION 2009-12-22
080815003212 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060717002305 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040915002520 2004-09-15 BIENNIAL STATEMENT 2004-07-01
010418000726 2001-04-18 CERTIFICATE OF MERGER 2001-04-18
001207000471 2000-12-07 CERTIFICATE OF AMENDMENT 2000-12-07
000712000667 2000-07-12 APPLICATION OF AUTHORITY 2000-07-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State