Search icon

INTEL EUROPE, INC.

Company Details

Name: INTEL EUROPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2003 (21 years ago)
Date of dissolution: 16 Nov 2018
Entity Number: 2952665
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 2200 MISSION COLLEGE BLVD, RNB4-151, SANTA CLARA, CA, United States, 95054
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD D. DICKEL Chief Executive Officer 2200 MISSION COLLEGE BLVD, RNB4-151, SANTA CLARA, CA, United States, 95054

History

Start date End date Type Value
2017-10-19 2019-01-28 Address 2200 MISSION COLLEGE BLVD, SANTA CLARA, CA, 95054, USA (Type of address: Service of Process)
2007-09-07 2017-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-07 2011-09-15 Address 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2007-09-07 2011-09-15 Address 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, 95054, USA (Type of address: Principal Executive Office)
2005-09-21 2007-09-07 Address 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, 95052, USA (Type of address: Chief Executive Officer)
2005-09-21 2007-09-07 Address 2200 MISSION COLLEGE BLVD, M/S SC4-203, SANTA CLARA, CA, 95052, USA (Type of address: Principal Executive Office)
2003-09-11 2007-09-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-37808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37807 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181116000322 2018-11-16 CERTIFICATE OF TERMINATION 2018-11-16
171019006188 2017-10-19 BIENNIAL STATEMENT 2017-09-01
150902007059 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131002006126 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110915002690 2011-09-15 BIENNIAL STATEMENT 2011-09-01
070907002254 2007-09-07 BIENNIAL STATEMENT 2007-09-01
050921002622 2005-09-21 BIENNIAL STATEMENT 2005-09-01
030911000275 2003-09-11 APPLICATION OF AUTHORITY 2003-09-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State