Name: | WEBSENSE NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2008 (16 years ago) |
Date of dissolution: | 16 Mar 2016 |
Entity Number: | 3729708 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | WEBSENSE, INC. |
Fictitious Name: | WEBSENSE NEW YORK |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10900-A STONELAKE BLVD., QUARRY OAKS 1, SUITE 350, AUSIN, TX, United States, 78759 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. MCCORMACK | Chief Executive Officer | 10900-A STONELAKE BLVD., QUARRY OAKS 1, SUITE 350, AUSIN, TX, United States, 78759 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-24 | 2015-04-08 | Address | 10240 SORRENTO VALLEY ROAD, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2012-10-24 | 2015-04-08 | Address | 10240 SORRENTO VALLEY ROAD, SAN DIEGO, CA, 92121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160316000010 | 2016-03-16 | CERTIFICATE OF TERMINATION | 2016-03-16 |
150408006208 | 2015-04-08 | BIENNIAL STATEMENT | 2014-10-01 |
121024006227 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
081008000071 | 2008-10-08 | APPLICATION OF AUTHORITY | 2008-10-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State