Search icon

PURE STORAGE, INC.

Company Details

Name: PURE STORAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2015 (10 years ago)
Entity Number: 4772561
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2555 Augustine Drive, Santa Clara, CA, United States, 95054

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHARLES GIANCARLO Chief Executive Officer 2555 AUGUSTINE DRIVE, SANTA CLARA, CA, United States, 95054

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 650 CASTRO ST STE 400, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer)
2023-06-25 2023-06-25 Address 2555 AUGUSTINE DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2017-06-06 2023-06-25 Address 650 CASTRO ST STE 400, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer)
2015-06-10 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000319 2023-06-25 BIENNIAL STATEMENT 2023-06-01
210630000398 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190612060298 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170606006349 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150610000728 2015-06-10 APPLICATION OF AUTHORITY 2015-06-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State