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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ZANE ROWE | Chief Executive Officer | 3401 HILLVIEW AVE, PALO ALTO, CA, United States, 94304 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206352 | Securities, Commodities, Exchange | 2022-07-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | O'DELL |
Role | Plaintiff |
Name | VMWARE, INC. |
Role | Defendant |
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 |
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 |
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 |
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