Search icon

EMC CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: EMC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1966 (59 years ago)
Branch of: EMC CORPORATION, Minnesota (Company Number bfb03e13-bad4-e011-a886-001ec94ffe7f)
Entity Number: 202366
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 875 MONTREAL WAY, ST PAUL, MN, United States, 55102
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE VAN THOURNOUT Chief Executive Officer 875 MONTREAL WAY, ST PAUL, MN, United States, 55102

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-09-09 2006-09-28 Address 875 MONTREAL WAY, ST PAUL, MN, 55102, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-09-09 Address 300 YORK AVENUE, ST PAUL, MN, 55101, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-09-09 Address 300 YORK AVENUE, ST PAUL, MN, 55101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2591 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060928002704 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041019002817 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020823002587 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State