Name: | DELL SYSTEMS APPLICATION SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 11 Mar 2020 |
Entity Number: | 2213682 |
ZIP code: | 78682 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE DELL WAY, ROUND ROCK, TX, United States, 78682 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL S. DELL | Chief Executive Officer | ONE DELL WAY, ROUND ROCK, TX, United States, 78682 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE DELL WAY, ROUND ROCK, TX, United States, 78682 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-15 | 2020-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-15 | 2020-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-01-02 | 2018-01-02 | Address | 2300 W. PLANO PARKWAY, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2018-01-02 | Address | 2300 W. PLANO PARKWAY, PLANO, TX, 75075, USA (Type of address: Principal Executive Office) |
2010-01-11 | 2014-01-02 | Address | 2300 W PLANO PKWY, PLANO, TX, 75075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311000062 | 2020-03-11 | SURRENDER OF AUTHORITY | 2020-03-11 |
200102060763 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007507 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170215000609 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
160104007980 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State