Search icon

VMWARE, INC.

Company Details

Name: VMWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 2004 (21 years ago)
Date of dissolution: 29 May 2024
Entity Number: 3013490
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3401 HILLVIEW AVE, PALO ALTO, CA, United States, 94304
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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ZANE ROWE Chief Executive Officer 3401 HILLVIEW AVE, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 3401 HILLVIEW AVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-26 2024-02-26 Address 3401 HILLVIEW AVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-05-29 Address 3401 HILLVIEW AVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-14 2024-02-26 Address 3401 HILLVIEW AVENUE, PALO ALTO, CA, 94303, USA (Type of address: Service of Process)
2019-07-23 2020-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-23 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003691 2024-05-29 CERTIFICATE OF TERMINATION 2024-05-29
240226004571 2024-02-26 BIENNIAL STATEMENT 2024-02-26
220214002350 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200214060525 2020-02-14 BIENNIAL STATEMENT 2020-02-01
190723001075 2019-07-23 CERTIFICATE OF CHANGE 2019-07-23
SR-38677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180226006328 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160203006682 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140318006372 2014-03-18 BIENNIAL STATEMENT 2014-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206352 Securities, Commodities, Exchange 2022-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-26
Termination Date 2022-11-02
Section 0078
Status Terminated

Parties

Name O'DELL
Role Plaintiff
Name VMWARE, INC.
Role Defendant
2206533 Securities, Commodities, Exchange 2022-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-02
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name WATERMAN
Role Plaintiff
Name VMWARE, INC.
Role Defendant
2207735 Securities, Commodities, Exchange 2022-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-11
Termination Date 2022-11-04
Section 0078
Status Terminated

Parties

Name CHAPMAN
Role Plaintiff
Name VMWARE, INC.
Role Defendant
2206307 Securities, Commodities, Exchange 2022-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-25
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name STEIN
Role Plaintiff
Name VMWARE, INC.
Role Defendant
2206527 Securities, Commodities, Exchange 2022-08-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-01
Termination Date 2022-11-07
Section 0078
Status Terminated

Parties

Name WHITFIELD
Role Plaintiff
Name VMWARE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State