Search icon

EVAULT, INC.

Company Details

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

DOS Process Agent

Name Role Address
EVAULT, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WALTER CHANG Chief Executive Officer 47488 KATO RD, FREMONT, CA, United States, 94538

History

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)

Filings

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