Search icon

HGST INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRANDI STEEGE Chief Executive Officer 5601 GREAT OAKS PARKWAY, SAN JOSE, CA, United States, 95119

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State