Search icon

FINJAN, INC.

Company Details

Name: FINJAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2004 (21 years ago)
Entity Number: 3098802
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, United States, 94303
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PHIL HARTSTEIN Chief Executive Officer 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, United States, 94303

DOS Process Agent

Name Role Address
FINJAN INC. DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-09-01 2018-09-04 Address 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, 94303, USA (Type of address: Principal Executive Office)
2014-08-11 2016-09-01 Address 333 MIDDLEFIELD RD, STE 110, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2014-08-11 2016-09-01 Address 122 EAST 42ND ST, STE 1512, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2014-08-11 2018-09-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-05 2014-08-11 Address 2025 GATEWAY PLACE, #180, SAN JOSE, CA, 95110, USA (Type of address: Principal Executive Office)
2008-09-05 2014-08-11 Address 2025 GATEWAY PLACE, #180, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2004-09-07 2014-08-11 Address 1350 TREAT BLVD., WALNUT CREEK, CA, 94597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904008024 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006955 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141021002024 2014-10-21 BIENNIAL STATEMENT 2014-09-01
140811002092 2014-08-11 BIENNIAL STATEMENT 2012-09-01
080905002041 2008-09-05 BIENNIAL STATEMENT 2008-09-01
040907000171 2004-09-07 APPLICATION OF AUTHORITY 2004-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0805611 Patent 2008-06-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-20
Termination Date 2009-06-09
Pretrial Conference Date 2008-10-17
Section 0271
Status Terminated

Parties

Name ALADDIN KNOWLEDGE SYSTEMS, LTD
Role Plaintiff
Name FINJAN, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State