Name: | EMC OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1987 (38 years ago) |
Entity Number: | 1168824 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | EMC CORPORATION |
Fictitious Name: | EMC OF MASSACHUSETTS |
Principal Address: | 176 SOUTH STREET, HOPKINTON, MA, United States, 01748 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL DELL | Chief Executive Officer | 176 SOUTH STREET, HOPKINTON, MA, United States, 01748 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-17 | 2023-12-17 | Address | 176 SOUTH STREET, HOPKINTON, MA, 01748, USA (Type of address: Chief Executive Officer) |
2023-12-17 | 2023-12-17 | Address | ONE DELL WAY, ROUND ROCK, TX, 78682, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-17 | Address | ONE DELL WAY, ROUND ROCK, TX, 78682, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2023-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-01 | 2023-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231217000049 | 2023-12-17 | BIENNIAL STATEMENT | 2023-12-17 |
211201003695 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060093 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201007231 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161201000114 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State