Search icon

STORAGE TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STORAGE TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1970 (55 years ago)
Date of dissolution: 16 May 2008
Entity Number: 296096
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 4120 NETWORK CIRCLE, M/S: USCA 12-202, SANTA CLARA, CA, United States, 95054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN J. MARTIN Chief Executive Officer 4150 NETWORK CIRCLE, SANTA CLARA, CA, United States, 95054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-09-14 2006-09-15 Address ONE STORAGETEK DRIVE, LOUISVILLE, CO, 80028, 4305, USA (Type of address: Principal Executive Office)
2000-09-14 2006-09-15 Address ONE STORAGETEK DRIVE, LOUISVILLE, CO, 80028, 4305, USA (Type of address: Chief Executive Officer)
1996-09-18 2000-09-14 Address 2270 SOUTH 88TH ST, LOUISVILLE, CO, 80028, USA (Type of address: Chief Executive Officer)
1996-09-18 2000-09-14 Address 2270 SOUTH 88TH ST, LOUISVILLE, CO, 80028, 4305, USA (Type of address: Principal Executive Office)
1995-04-14 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080516000557 2008-05-16 CERTIFICATE OF TERMINATION 2008-05-16
060915002040 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041019002651 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020827002767 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000914002248 2000-09-14 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State