Search icon

SONICWALL INC.

Company Details

Name: SONICWALL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121367
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1033 MCCARTHY BLVD., MILPITAS, CA, United States, 95035

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 1033 MCCARTHY BLVD., MILPITAS, CA, United States, 95035

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 1033 MCCARTHY BLVD., MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 1033 MCCARTHY BLVD, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-18 Address 1033 MCCARTHY BLVD., MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 1033 MCCARTHY BLVD., MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-17 2023-04-20 Address 1033 MCCARTHY BLVD., MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2017-04-18 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418001094 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230420003271 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210419060123 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190417060461 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170418000495 2017-04-18 APPLICATION OF AUTHORITY 2017-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0110941 Securities, Commodities, Exchange 2001-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-05
Termination Date 2010-01-14
Date Issue Joined 2003-08-13
Section 0078
Status Terminated

Parties

Name DEZARN
Role Plaintiff
Name SONICWALL INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State