HGST INC.

Name: | HGST INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 2002 (23 years ago) |
Date of dissolution: | 12 Jan 2022 |
Entity Number: | 2842753 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5601 GREAT OAKS PKWY, SAN JOSE, CA, United States, 95119 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRANDI STEEGE | Chief Executive Officer | 5601 GREAT OAKS PARKWAY, SAN JOSE, CA, United States, 95119 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-09 | 2022-01-13 | Address | 5601 GREAT OAKS PARKWAY, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2018-12-26 | 2020-12-09 | Address | 5601 GREAT OAKS PARKWAY, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2016-12-21 | 2018-12-26 | Address | 5601 GREAT OAKS PARKWAY, SAN JOSE, CA, 95119, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2022-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-04-12 | 2022-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113002466 | 2022-01-12 | CERTIFICATE OF TERMINATION | 2022-01-12 |
201209060269 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181226006189 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161221006381 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
160412000428 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State