Search icon

DOCUMENTUM, INC.

Company Details

Name: DOCUMENTUM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2002 (23 years ago)
Date of dissolution: 26 Apr 2004
Entity Number: 2749665
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-04-01 2004-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-04-01 2004-03-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040426000187 2004-04-26 CERTIFICATE OF TERMINATION 2004-04-26
040312000347 2004-03-12 CERTIFICATE OF CHANGE 2004-03-12
020401000667 2002-04-01 APPLICATION OF AUTHORITY 2002-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509942 Patent 2005-11-23 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 2005-11-23
Termination Date 2006-01-03
Section 0271
Status Terminated

Parties

Name MILLENNIUM, L.P.
Role Plaintiff
Name DOCUMENTUM, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State