Search icon

ACTUATE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACTUATE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 3340394
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 951 MARINERS ISLAND BOULEVARD, SAN MATEO, CA, United States, 94404
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN DOOLITTLE Chief Executive Officer 105 ADELAIDE STREET WEST, TORONTO, ON, Canada, M54-1P9

History

Start date End date Type Value
2016-06-28 2018-03-01 Address 600 MONTGOMERY STREET, SUITE 1800, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2016-06-28 2018-03-01 Address 600 MONTGOMERY STREET, SUITE 1800, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office)
2010-07-07 2016-06-28 Address 2207 BRIDGEPOINTE PARKWAY, #500, SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer)
2010-07-07 2016-06-28 Address 2207 BRIDGEPOINTE PARKWAY, #500, SAN MATEO, CA, 94404, USA (Type of address: Principal Executive Office)
2010-07-07 2015-08-17 Address ATTN: THOMAS MCKEEVEN, 2207 BRIDGEPOINTE PARKWAY #500, SAN MATEO, CA, 94404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219000882 2018-12-19 CERTIFICATE OF TERMINATION 2018-12-19
180301006169 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160628006256 2016-06-28 BIENNIAL STATEMENT 2016-03-01
150817000781 2015-08-17 CERTIFICATE OF CHANGE 2015-08-17
120511002670 2012-05-11 BIENNIAL STATEMENT 2012-03-01

Court Cases

Court Case Summary

Filing Date:
2009-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ACTUATE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JPMORGAN CHASE BANK, N.A.
Party Role:
Plaintiff
Party Name:
ACTUATE CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State