Search icon

DELL PRODUCT AND PROCESS INNOVATION SERVICES CORP.

Company Details

Name: DELL PRODUCT AND PROCESS INNOVATION SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (13 years ago)
Entity Number: 4157122
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 701 E PARMER LANE, AUSTIN, TX, United States, 78753

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARTIN SAIEWITZ Chief Executive Officer 701 E PARMER LANE, AUSTIN, TX, United States, 78753

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 701 E PARMER LANE, AUSTIN, TX, 78753, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-10 Address 701 E PARMER LANE, AUSTIN, TX, 78753, USA (Type of address: Chief Executive Officer)
2017-10-02 2019-10-01 Address 701 E PARMER LANE, AUSTIN, TX, 78753, USA (Type of address: Chief Executive Officer)
2017-02-15 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-15 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-01 2017-10-02 Address 613 MARQUESA TRAIL, GEORGETOWN, TX, 78633, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-02 2017-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-01 2017-10-02 Address 8200 N. ALLEN ROAD, PEORIA, IL, 61615, USA (Type of address: Principal Executive Office)
2013-10-01 2015-10-01 Address 8200 N. ALLEN ROAD, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231010003160 2023-10-10 BIENNIAL STATEMENT 2023-10-01
211004000816 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191001060411 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006390 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170215000596 2017-02-15 CERTIFICATE OF CHANGE 2017-02-15
151001006812 2015-10-01 BIENNIAL STATEMENT 2015-10-01
150302000748 2015-03-02 CERTIFICATE OF CHANGE 2015-03-02
131001006429 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111025000060 2011-10-25 APPLICATION OF AUTHORITY 2011-10-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State