Search icon

ACTUATE CORPORATION

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)
2006-03-28 2010-07-07 Address ATTN: PHIL STRAUSS-GEN COUNSEL, 701 GATEWAY BOULEVARD, SOUTH SAN FRANCISCO, CA, 94080, 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
100707002901 2010-07-07 BIENNIAL STATEMENT 2010-03-01
060328000547 2006-03-28 APPLICATION OF AUTHORITY 2006-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906786 Other Contract Actions 2009-07-31 consent
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-31
Termination Date 2010-02-04
Date Issue Joined 2009-11-24
Pretrial Conference Date 2009-11-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name CITIGROUP GLOBAL MARKETS INC.
Role Plaintiff
Name ACTUATE CORPORATION
Role Defendant
0700444 Other Contract Actions 2007-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-19
Termination Date 2007-05-03
Section 1332
Sub Section OC
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State