Name: | NETFRAME SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1645068 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1545 BARBER LANE, MILPITAS, CA, United States, 95035 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BOB PUETTE | Chief Executive Officer | 1545 BARBER LANE, MILPITAS, CA, United States, 95035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 1996-06-28 | Address | 12667 CHEVERLY COURT, SARATOGA, CA, 95070, USA (Type of address: Chief Executive Officer) |
1992-06-18 | 1993-09-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960628002025 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
DP-1304035 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930916002687 | 1993-09-16 | BIENNIAL STATEMENT | 1993-06-01 |
930907000183 | 1993-09-07 | CERTIFICATE OF CHANGE | 1993-09-07 |
920618000078 | 1992-06-18 | APPLICATION OF AUTHORITY | 1992-06-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State