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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARTIN SAIEWITZ | Chief Executive Officer | 701 E PARMER LANE, AUSTIN, TX, United States, 78753 |
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) |
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