STORAGE TECHNOLOGY CORPORATION

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 |
Name | Role | Address |
---|---|---|
BRIAN J. MARTIN | Chief Executive Officer | 4150 NETWORK CIRCLE, SANTA CLARA, CA, United States, 95054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State