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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RONALD D. DICKEL | Chief Executive Officer | 2200 MISSION COLLEGE BLVD, RNB4-151, SANTA CLARA, CA, United States, 95054 |
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) |
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