Entity Name: | MACROMEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2006 (19 years ago) |
Document Number: | F00000006218 |
FEI/EIN Number | 943155026 |
Address: | 601 TOWNSEND ST, SAN FRANCISCO, CA, 94103 |
Mail Address: | 601 TOWNSEND ST, SAN FRANCISCO, CA, 94103 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHIZEN BRUCE | President | 345 PARK AVENUE A15, SAN JOSE, CA, 95110 |
Name | Role | Address |
---|---|---|
DEMO MURRAY | Vice President | 345 PARK AVENUE A15, SAN JOSE, CA, 95110 |
Name | Role | Address |
---|---|---|
NARAYEN SHANTANU | Chief Financial Officer | 345 PARK AVENUE A15, SAN JOSE, CA, 95110 |
Name | Role | Address |
---|---|---|
COTTLE KAREN | Secretary | 345 PARK AVENUE A15, SAN JOSE, CA, 95110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 601 TOWNSEND ST, SAN FRANCISCO, CA 94103 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 601 TOWNSEND ST, SAN FRANCISCO, CA 94103 | No data |
Name | Date |
---|---|
Withdrawal | 2006-04-27 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-06-02 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-04-11 |
Foreign Profit | 2000-11-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State