Name: | LSI CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1987 (38 years ago) |
Entity Number: | 1199333 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
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 |
---|---|---|
HOCK E. TAN | Chief Executive Officer | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-05-15 | 2023-09-14 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2013-10-02 | 2019-05-15 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-21 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001376 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210902000938 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190904061571 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190515060248 | 2019-05-15 | BIENNIAL STATEMENT | 2017-09-01 |
131002006232 | 2013-10-02 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State