Search icon

RIVERSTONE NETWORKS, INC.

Company Details

Entity Name: RIVERSTONE NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F00000005208
FEI/EIN Number 954596178
Address: 5200 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054
Mail Address: 5200 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
RODRIGUEZ JUAN OSCAR President 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054

Director

Name Role Address
RODRIGUEZ JUAN OSCAR Director 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054
WEYAND BILL Director 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054
RESSNER MICHAEL Director 5200 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054
BOOTH DALE Director 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054
SUMMERS SYLVIA Director 5200 GREAT AMERICA PLWY, SANTA CLARA, CA, 95054

VOS

Name Role Address
MESEL NOAH D VOS 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054

Secretary

Name Role Address
WEYAND BILL Secretary 5200 GREAT AMERICA PKWY, SANTA CLARA, CA, 95054

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 5200 GREAT AMERICA PARKWAY, SANTA CLARA, CA 95054 No data
CHANGE OF MAILING ADDRESS 2001-09-17 5200 GREAT AMERICA PARKWAY, SANTA CLARA, CA 95054 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-09-17
Foreign Profit 2000-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State