- Home >
- U.S. >
- California >
- Cupertino
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Gen Digital Inc.
Active Cupertino, CA
(781)487-7700
Gen Digital Inc. Overview
Gen Digital Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, September 30, 1988 and is approximately thirty-six years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Gen Digital Inc.
Network Visualizer
Advertisements
Key People
Who own Gen Digital Inc.
Name | |
---|---|
Vincent Pilette |
President
Director
|
Greg Clark 1 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Natalie Derse |
CFO
|
Bryan Ko 3 |
Secretary
|
Frank E. Dangeard |
Director
NonDir
|
Peter A. Feld |
Director
NonDir
|
Susan Barsamian |
Director
NonDir
|
Kenneth Hao |
Director
NonDir
|
Erik K. Brandt |
Director
|
Emily Heath |
Director
|
Sherrese M. Smith |
Director
|
Richard S. Hill |
NonDir
President
Director
|
Nicholas Noviello |
NonTreas
CFO
Governing Person
|
Scott Taylor 41 |
NonSec
Secretary
Vice President
Executive Vice Presi
General Counsel
Executive Vice President
|
David Humphrey 1 |
NonDir
Director
|
Daniel H. Schulman |
NonDir
Director
|
David L. Mahoney |
NonDir
Director
|
Suzanne Vautrinot |
NonDir
Director
|
Anita Sands |
NonDir
Director
|
V. Paul Unruh |
NonDir
Director
|
Dale L. Fuller |
NonDir
Director
|
John Thompson 3 |
Chairman
P
CEO
Director
Chief Executive Officer
|
Enrique T. Salem 1 |
President
CEO
Director
Chief Executive Officer
Group President
Worldwide Sales and
|
Michael Fey 1 |
President
Governing Person
NonPres
|
Michael A. Brown 1 |
President
CEO
Director
Secretary
|
Gordon E. Eubanks 1 |
President
|
Samir Kapuria |
President
Governing Person
|
Stephen M. Bennett |
President
Director
Secretary
|
James Beer 1 |
CFO
Treasurer
Chief Financial Officer
Executive Vice Presi
|
Nicholas R. Noviello 1 |
CFO
Treasurer
|
Thomas Seifert |
CFO
Treasurer
Chief Financial Officer
|
Andrew H. Del Matto |
Treasurer
|
Robert R B Dykes 9 |
Director
|
Art Courville 8 |
Secretary
Executive Vp
Vice President
General Counsel
|
Paul Unruh 1 |
Director
|
Brian E. Ko |
Secretary
|
George Harrington |
Secretary
Vice President
|
Tania Amochaev |
Director
|
Walter Bregman |
Director
|
Robert S. Miller |
Director
Director
NonDir
|
Carl D. Carmen |
Director
|
Geraldine B. Laybourne |
Director
NonDir
|
William T. Coleman |
Director
|
V. Paul Unruh |
Director
|
George Reyes |
Director
|
Rebecca Ranninger 1 |
Executive Vp
Vice President
Chief Human Resource
Executive Vice Presi
|
Mark Bregman 1 |
Executive Vp
Chief Technology Off
|
J. David Thompson |
Executive Vp
Chief Information of
Group President-Info
|
Derek Witte 2 |
Vp
|
Donald Blach 1 |
Vice President
V.P.
|
Art Gilliland |
Vice President
|
Greg Myers 7 |
Exvp
|
Eunice Kim 7 |
Governing Person
|
Mark S. Garfield |
Senior Vice Presiden
|
Francis C. Rosch |
Senior Vice Presiden
Srvp
|
Amy L. Cappellanti-Wolf |
Senior Vice Presiden
Srvp
|
Roxane Divol |
Governing Person
|
Janice Chaffin |
Consumer Business Un
Group President
Group President Cons
|
Dana Siebert |
Exvp
|
Charles M. Bosenberg |
Srvp
|
Thomas W. Kendra |
Group President
Security and Date Ma
|
Gregory W. Hughes |
Global Services
Group President
|
Greg Butterfield |
Altiris Business Uni
Group President
|
William T. Robbins |
Executive Vice Presi
Worldwide Sales
|
Balaji Yelamanchili |
Senior Vice Presiden
|
Phillip Bullock 4 |
Srvp-Finance and Chi
|
Showing 8 records out of 66
Other Companies for Gen Digital Inc.
Gen Digital Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Reputationdefender LLC |
Inactive
|
2018 |
1
|
Member
|
Known Addresses for Gen Digital Inc.
801 International Pkwy
Lake Mary, FL 32746
15220 NW Greenbrier Pkwy
Beaverton, OR 97006
1001 Heathrow Park Ln
Lake Mary, FL 32746
487 E Middlefield Rd
Mountain View, CA 94043
12707 High Bluff Dr
San Diego, CA 92130
2 Canal Park
Cambridge, MA 02141
350 Ellis St
Mountain View, CA 94043
2350 Corporate Park Dr
Herndon, VA 20171
20300 Stevens Creek Blvd
Cupertino, CA 95014
20330 Stevens Creek Blvd
Cupertino, CA 95014
Corporate Filings for Gen Digital Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000004414 |
Date Filed: | Tuesday, August 27, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 7410106 |
Date Filed: | Monday, September 21, 1987 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800023378 |
Date Filed: | Monday, October 29, 2001 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01104952 |
Date Filed: | Monday, March 1, 1982 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01624109 |
Date Filed: | Friday, September 30, 1988 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0049392008-4 |
Date Filed: | Friday, January 25, 2008 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2604434 |
Date Filed: | Friday, February 9, 2001 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/21/1987 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/22/1996 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
2/9/2001 | Name History/Actual | Symantec Corporation | |
10/29/2001 | Application for Amended Certificate of Authority | ||
10/29/2001 | Termination of Foreign Entity | ||
10/29/2001 | Application for Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/25/2008 | Foreign Qualification | Initial Stock Value: Par Value Shares: 3,001,000,000 Value: $ 0.01 Par Value Shares: 1 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 30,010,001.00 | |
1/25/2008 | Initial List | ||
1/25/2008 | Miscellaneous | Certificate of Good Standing from home state dated 01/24/08 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/20/2009 | Annual List | 09-2010 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/9/2010 | Certificate of Merger | ||
8/30/2010 | Annual List | ||
8/31/2010 | Registered Agent Change | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
1/19/2011 | Annual List | ||
12/14/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
1/25/2013 | Annual List | ||
12/16/2013 | Annual List | ALO2013-2014 SBL | |
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/28/2015 | Annual List | ALO2015-2016 SBL | |
12/31/2015 | Public Information Report (PIR) | ||
1/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/27/2017 | Annual List | 17-18 | |
11/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/22/2019 | Annual List | ||
11/5/2019 | Application for Amended Registration | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
11/16/2022 | Application for Amended Registration | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Gen Digital Inc.
Serial Number:
74467812
Drawing Code:
|
|
Serial Number:
74164357
Drawing Code:
|
|
Serial Number:
74190666
Drawing Code:
|
|
Serial Number:
74256523
Drawing Code:
|
|
Serial Number:
75273676
Drawing Code:
|
|
Serial Number:
75930510
Drawing Code: 1000
|
|
Serial Number:
75792616
Drawing Code: 1000
|
|
Serial Number:
75552749
Drawing Code: 1000
|
|
Serial Number:
75531526
Drawing Code: 1000
|
|
Serial Number:
74098794
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Gen Digital Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Gen Digital Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
801 International Pkwy Lake Mary, FL 32746
15220 NW Greenbrier Pkwy Beaverton, OR 97006
1001 Heathrow Park Ln Lake Mary, FL 32746
487 E Middlefield Rd Mountain View, CA 94043
12707 High Bluff Dr San Diego, CA 92130
2 Canal Park Cambridge, MA 02141
350 Ellis St Mountain View, CA 94043
2350 Corporate Park Dr Herndon, VA 20171
20300 Stevens Creek Blvd Cupertino, CA 95014
20330 Stevens Creek Blvd Cupertino, CA 95014
These addresses are known to be associated with Gen Digital Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records