SPLUNK INC.

Name: | SPLUNK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 2014 (11 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4584368 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 250 BRANNAN STREET, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
GARY STEELE (EVP GM) | Chief Executive Officer | 250 BRANNAN STREET, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 270 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 250 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 250 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-01-15 | Address | 270 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 270 BRANNAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001835 | 2025-01-15 | CERTIFICATE OF TERMINATION | 2025-01-15 |
240507002245 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220513002596 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200623060421 | 2020-06-23 | BIENNIAL STATEMENT | 2020-05-01 |
SR-105144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State