Search icon

ENDECA TECHNOLOGIES, INC.

Company Details

Name: ENDECA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2002 (23 years ago)
Date of dissolution: 19 Dec 2013
Entity Number: 2736542
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DORIAN DALEY Chief Executive Officer 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-29 2012-02-29 Address 101 MAIN ST, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2008-06-02 2012-02-29 Address 101 MAIN ST, CAMBRIDGE, MA, 02142, USA (Type of address: Principal Executive Office)
2008-06-02 2010-11-29 Address 101 MAIN ST, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2006-03-06 2008-06-02 Address 55 CAMBRIDGE PKWY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
2004-03-22 2006-03-06 Address 55 CAMBRIDGE PKWY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131219000486 2013-12-19 CERTIFICATE OF TERMINATION 2013-12-19
120229006000 2012-02-29 BIENNIAL STATEMENT 2012-02-01
101129002357 2010-11-29 BIENNIAL STATEMENT 2010-02-01
100310000079 2010-03-10 CERTIFICATE OF CHANGE 2010-03-10
080602002904 2008-06-02 BIENNIAL STATEMENT 2008-02-01

Court Cases

Court Case Summary

Filing Date:
2011-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FLYNN
Party Role:
Plaintiff
Party Name:
ENDECA TECHNOLOGIES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State