Search icon

FORTINET, INC.

Company Details

Name: FORTINET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262850
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 899 KIFER ROAD, SUNNYVALE, CA, United States, 94086
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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KEN XIE Chief Executive Officer 899 KIFER ROAD, SUNNYVALE, CA, United States, 94086

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 899 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2015-09-30 2023-10-11 Address 899 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2013-09-13 2023-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-13 2023-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-04-15 2015-09-30 Address 1090 KIFER RD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer)
2008-04-15 2013-09-13 Address 1090 KIFER RD, SUNNYVALE, CA, 94086, USA (Type of address: Service of Process)
2008-04-15 2015-09-30 Address 1090 KIFER RD, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office)
2005-09-29 2008-04-15 Address 1090 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011003770 2023-10-11 BIENNIAL STATEMENT 2023-09-01
210920000466 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190903061434 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006217 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150930006010 2015-09-30 BIENNIAL STATEMENT 2015-09-01
130913000425 2013-09-13 CERTIFICATE OF CHANGE 2013-09-13
130911006059 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111013002445 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090928002450 2009-09-28 BIENNIAL STATEMENT 2009-09-01
080415002751 2008-04-15 BIENNIAL STATEMENT 2007-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303896 Patent 2023-05-09 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 2023-05-09
Termination Date 2023-07-19
Section 0271
Status Terminated

Parties

Name 2BCOM, LLC
Role Plaintiff
Name FORTINET, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State