Name: | EVAULT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2008 (17 years ago) |
Entity Number: | 3643629 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 47488 Kato Rd, Fremont, CA, United States, 94538 |
Name | Role | Address |
---|---|---|
EVAULT, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WALTER CHANG | Chief Executive Officer | 47488 KATO RD, FREMONT, CA, United States, 94538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 10200 SOUTH DE ANZA BLVD, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 47488 KATO RD, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-22 | Address | 10200 SOUTH DE ANZA BLVD, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-03 | Address | 10200 SOUTH DE ANZA BLVD, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-03 | Address | 10200 SOUTH DE ANZA BLVD, CUPERTINO, CA, 95014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000371 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220308001883 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200303060731 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008022 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301007370 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State