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 |
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 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | LEILANI CORREA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP HARTSTEIN | Chief Executive Officer | 2000 UNIVERSITY AVENUE, SUITE 600, EAST PALO ALTO, CA, United States, 94303 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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