Name: | STORAGE AREA NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2891814 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 9800 PYRAMID COURT, SUITE 130, ENGLEWOOD, CO, United States, 80112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TODD OSETH | Chief Executive Officer | 9800 PYRAMID COURT SUITE 130, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-13 | 2007-05-16 | Address | 9800 PYRAMID COURT SUITE 130, ENGLEWOOD, CO, 80112, 2694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933921 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
070516002883 | 2007-05-16 | BIENNIAL STATEMENT | 2007-04-01 |
050713002907 | 2005-07-13 | BIENNIAL STATEMENT | 2005-04-01 |
030408000300 | 2003-04-08 | APPLICATION OF AUTHORITY | 2003-04-08 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State