EMC CORPORATION
Branch
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 |
Name | Role | Address |
---|---|---|
STEVE VAN THOURNOUT | Chief Executive Officer | 875 MONTREAL WAY, ST PAUL, MN, United States, 55102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State