Search icon

SILICON GRAPHICS INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SILICON GRAPHICS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2010 (15 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3920133
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1701 East Mossy Oaks Road, Spring, TX, United States, 77389

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
SERGIO LETELIER Chief Executive Officer 1701 EAST MOSSY OAKS ROAD, SPRING, TX, United States, 77389

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 6280 AMERICA CENTER DRIVE, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
2020-03-03 2023-10-19 Address 6280 AMERICA CENTER DRIVE, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-13 2020-03-03 Address 3000 HANOVER STREET, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231019003356 2023-10-19 CERTIFICATE OF TERMINATION 2023-10-19
220330003446 2022-03-30 BIENNIAL STATEMENT 2022-03-01
200303061781 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-54136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State