Search icon

INRANGE TECHNOLOGIES CORPORATION

Company Details

Name: INRANGE TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 11 Jun 2013
Entity Number: 1321103
ZIP code: 95134
County: New York
Place of Formation: Delaware
Address: 130 HOLGER WAY, SAN JOSE, CA, United States, 95134
Principal Address: 6000 NATHAN LN N, MINNEAPOLIS, MN, United States, 55442

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O BROCADE COMMUNICATIONS SYSTEMS, INC. DOS Process Agent 130 HOLGER WAY, SAN JOSE, CA, United States, 95134

Chief Executive Officer

Name Role Address
THOMAS G HUDSON Chief Executive Officer 56 GIDEONS POINT RD, TONKA BAY, MN, United States, 55331

History

Start date End date Type Value
2005-06-03 2013-06-11 Address 6000 NATHAN LN N, MINNEAPOLIS, MN, 55442, USA (Type of address: Service of Process)
2003-01-29 2005-06-03 Address 13515 BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, USA (Type of address: Principal Executive Office)
2003-01-29 2005-06-03 Address 13515 BALLANTYNE CORPORATE PL, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
2003-01-29 2005-06-03 Address 100 MOUNT HOLLY BY-PASS, LUMBERTON, NJ, 08048, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-01-29 Address 700 TERRACE POINT DRIVE, MUSKEGON, MI, 49443, 3301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130611000133 2013-06-11 SURRENDER OF AUTHORITY 2013-06-11
050603002504 2005-06-03 BIENNIAL STATEMENT 2005-01-01
030129002500 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010202002556 2001-02-02 BIENNIAL STATEMENT 2001-01-01
991020000152 1999-10-20 CERTIFICATE OF CHANGE 1999-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State