Search icon

COMPUTER NETWORK TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMPUTER NETWORK TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1988 (37 years ago)
Entity Number: 1267907
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 6000 NATHAN LANE NORTH, MINNEAPOLIS, MN, United States, 55442
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL KLAYKO Chief Executive Officer 130 HOGER WAY, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2007-11-20 2010-06-25 Address 1745 TECHNOLOGY DRIVE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer)
2003-05-02 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-05-02 2019-01-28 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-10 2007-11-20 Address 6000 NATHAN LANE NORTH, MINNEAPOLIS, MN, 55442, USA (Type of address: Chief Executive Officer)
2000-07-10 2003-05-02 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100625002741 2010-06-25 BIENNIAL STATEMENT 2010-06-01
071120002009 2007-11-20 BIENNIAL STATEMENT 2006-06-01
041014002343 2004-10-14 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State