Search icon

FORCE10 NETWORKS, INC.

Company Details

Name: FORCE10 NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2001 (24 years ago)
Date of dissolution: 03 Nov 2020
Entity Number: 2665861
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, United States, 95054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL S. DELL Chief Executive Officer ONE DELL WAY, ROUND ROCK, TX, United States, 78682

History

Start date End date Type Value
2015-07-13 2017-07-10 Address 5480 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2013-07-11 2015-07-13 Address ONE DELL WAY, ROUND ROCK, TX, 78682, USA (Type of address: Chief Executive Officer)
2010-03-22 2015-07-13 Address 350 HOLGER WAY, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)
2010-03-22 2013-07-11 Address 350 HOLGER WAY, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2005-08-31 2010-03-22 Address 1415 N MCDOWELL BLVD, PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103000052 2020-11-03 CERTIFICATE OF TERMINATION 2020-11-03
190715060038 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170710006132 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150713006258 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130711006054 2013-07-11 BIENNIAL STATEMENT 2013-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State