Search icon

3COM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 3COM CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (41 years ago)
Date of dissolution: 21 Apr 1998
Entity Number: 888555
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 5400 BAYFRONT PLAZA, SANTA CLARA, CA, United States, 95052
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC BENHAMOU Chief Executive Officer 5400 BAYFRONT PLAZA, SANTA CLARA, CA, United States, 95052

History

Start date End date Type Value
1996-04-24 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-04-24 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-02-02 1998-04-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-24 1994-02-02 Address 1861 LANDINGS DRIVE, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
1993-03-24 1996-04-24 Address 5400 BAYFRONT PLAZA, SANTA CLARA, CA, 95052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980421000704 1998-04-21 CERTIFICATE OF TERMINATION 1998-04-21
980407002446 1998-04-07 BIENNIAL STATEMENT 1998-01-01
970428000346 1997-04-28 CERTIFICATE OF CHANGE 1997-04-28
960424000590 1996-04-24 CERTIFICATE OF CHANGE 1996-04-24
940202002130 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State