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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BROCADE COMMUNICATIONS SYSTEMS, INC. | DOS Process Agent | 130 HOLGER WAY, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
THOMAS G HUDSON | Chief Executive Officer | 56 GIDEONS POINT RD, TONKA BAY, MN, United States, 55331 |
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) |
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