Name: | SEAGATE TECHNOLOGY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2000 (25 years ago) |
Entity Number: | 2537481 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-08 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-27 | 2020-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2019-08-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-31 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039786 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220702000917 | 2022-07-02 | BIENNIAL STATEMENT | 2022-07-01 |
200708060201 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
190827000398 | 2019-08-27 | CERTIFICATE OF CHANGE | 2019-08-27 |
SR-31732 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702008345 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007253 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701007264 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120711006624 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100709002706 | 2010-07-09 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State