NETAPP, INC.

Name: | NETAPP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2002 (23 years ago) |
Entity Number: | 2846794 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3060 Olsen Drive, San Jose, CA, United States, 95128 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GEORGE KURIAN | Chief Executive Officer | 3060 OLSEN DRIVE, SAN JOSE, CA, United States, 95128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1395 CROSSMAN AVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 3060 OLSEN DRIVE, SAN JOSE, CA, 95128, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-03 | 2024-12-02 | Address | 1395 CROSSMAN AVE, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2017-10-27 | 2018-12-03 | Address | 1395 CROSSMAN AVE, SUNNYVAIE, CA, 94089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000442 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221223000270 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201201060380 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006711 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
171027002066 | 2017-10-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State