Search icon

FINJAN HOLDINGS, INC.

Company Details

Name: FINJAN HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435657
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, United States, 94303

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINJAN HOLDINGS, INC. 401(K) PLAN 2014 204075963 2015-07-14 FINJAN HOLDINGS, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6502823228
Plan sponsor’s address 122 E 42ND STREET SUITE 1512, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing LEILANI CORREA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PHILIP HARTSTEIN Chief Executive Officer 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, United States, 94303

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603000472 2020-06-03 ERRONEOUS ENTRY 2020-06-03
SR-64341 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64342 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2252006 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150702007301 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130724000648 2013-07-24 APPLICATION OF AUTHORITY 2013-07-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State