ILOG, INC.

Name: | ILOG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 05 Apr 2016 |
Entity Number: | 3099682 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4400 N 1ST ST, STE 100, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BETH SMITH | Chief Executive Officer | 294 ROUTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-26 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-17 | 2012-09-26 | Address | ATTN: GENERAL COUNSEL, 1195 W FREMONT AVENUE, SUNNYVALE, CA, 94087, USA (Type of address: Service of Process) |
2008-09-17 | 2012-09-26 | Address | 1195 W FREMONT AVENUE, SUNNYVALE, CA, 94087, USA (Type of address: Chief Executive Officer) |
2008-09-17 | 2012-09-26 | Address | 1195 W FREMONT AVENUE, SUNNYVALE, CA, 94087, USA (Type of address: Principal Executive Office) |
2008-05-01 | 2008-09-17 | Address | ATTN: GENERAL COUNSEL, 119 W. FREMONT AVE., SUNNYVALE, CA, 94087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160405000413 | 2016-04-05 | CERTIFICATE OF TERMINATION | 2016-04-05 |
140915007007 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120926002086 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State