Name: | MANDIANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2011 (13 years ago) |
Entity Number: | 4175648 |
ZIP code: | 12207 |
County: | Tompkins |
Place of Formation: | Delaware |
Foreign Legal Name: | MANDIANT, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | One Freedom Square, 11951 Freedom Drive, Reston, VA, United States, 20190 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN MANDIA | Chief Executive Officer | 601 MCCARTHY BLVD, MILPITAS, CA, United States, 95035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, 7932, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-12-21 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-15 | 2023-12-21 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, 7932, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2022-11-15 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2022-11-15 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, 7932, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-12-21 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
2022-11-15 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-01 | 2022-11-15 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, 7932, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2021-12-01 | Address | 601 MCCARTHY BLVD, MILPITAS, CA, 95035, 7932, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003773 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
221115002796 | 2022-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-14 |
211201004295 | 2021-12-01 | CERTIFICATE OF AMENDMENT | 2021-12-01 |
211201003156 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191206060534 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
SR-112503 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112502 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
171208006181 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151202007284 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140828000267 | 2014-08-28 | CERTIFICATE OF CHANGE | 2014-08-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202844 | Securities, Commodities, Exchange | 2022-05-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-05-05 |
Termination Date | 2022-06-06 |
Section | 0078 |
Status | Terminated |
Parties
Name | CORNELIUS |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
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 | 2022-04-04 |
Termination Date | 2022-05-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | O'DELL |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-10 |
Termination Date | 2022-06-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | FARLEY |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-05 |
Termination Date | 2022-06-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | BANDA |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
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 | 2022-04-01 |
Termination Date | 2022-06-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-06 |
Termination Date | 2022-06-06 |
Section | 0078 |
Status | Terminated |
Parties
Name | WHITFIELD |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
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 | 2022-04-11 |
Termination Date | 2022-05-17 |
Section | 0078 |
Status | Terminated |
Parties
Name | BONCORE |
Role | Plaintiff |
Name | MANDIANT, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State