Search icon

ACTERNA LLC

Company Details

Name: ACTERNA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2004 (21 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 3100336
ZIP code: 95035
County: New York
Place of Formation: Delaware
Address: 430N MCCARTNY BLVD, MALPITAS, CA, United States, 95035

DOS Process Agent

Name Role Address
VY TRAM (TAX DEPARTMENT) DOS Process Agent 430N MCCARTNY BLVD, MALPITAS, CA, United States, 95035

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2004-09-10 2009-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090604000045 2009-06-04 SURRENDER OF AUTHORITY 2009-06-04
080916002686 2008-09-16 BIENNIAL STATEMENT 2008-09-01
040910000158 2004-09-10 APPLICATION OF AUTHORITY 2004-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300037 Patent 2003-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-01-09
Termination Date 2003-05-02
Date Issue Joined 2003-03-06
Section 0271
Status Terminated

Parties

Name ACTERNA LLC
Role Plaintiff
Name NETTEST NORTH AMER.,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State