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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DORIAN DALEY | Chief Executive Officer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State