Name: | CISCO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421485 |
ZIP code: | 95134 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 170 W. Tasman Drive, San Jose, CA, United States, 95134 |
Principal Address: | 170 WEST TASMAN DRIVE, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 170 W. Tasman Drive, San Jose, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
CHUCK ROBBINS | Chief Executive Officer | 170 WEST TASMAN DRIVE, SAN JOSE, CA, United States, 95134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 170 WEST TASMAN DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-02-28 | Address | 170 WEST TASMAN DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2016-02-01 | Address | 170 WEST TASMAN DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-08-26 | 2024-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228002220 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220227000153 | 2022-02-27 | BIENNIAL STATEMENT | 2022-02-27 |
210126000459 | 2021-01-26 | CERTIFICATE OF AMENDMENT | 2021-01-26 |
200220060221 | 2020-02-20 | BIENNIAL STATEMENT | 2020-02-01 |
180221006026 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State