Search icon

MACROMEDIA, INC.

Company Details

Name: MACROMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402343
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 2182 SARANAC AVE, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G PELKEY Chief Executive Officer 2182 SARANAC AVE, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2182 SARANAC AVE, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2008-06-16 2010-06-15 Address 2182 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1996-06-21 2008-06-16 Address 71 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1993-02-19 2008-06-16 Address 71 SARANAC AVE., LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1993-02-19 2008-06-16 Address 71 SARANAC AVE., LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1976-06-14 1996-06-21 Address 71 SARANAC AVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171020002 2017-10-20 ASSUMED NAME CORP INITIAL FILING 2017-10-20
140623006046 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120713002343 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615002462 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080616002613 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060622002655 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040702002205 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020529002234 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000714002756 2000-07-14 BIENNIAL STATEMENT 2000-06-01
980601002032 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501035 Other Personal Property Damage 2005-08-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 180000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2005-08-15
Termination Date 2006-02-03
Section 1332
Sub Section PD
Status Terminated

Parties

Name MACROMEDIA, INC.
Role Plaintiff
Name MACROMEDIA, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State