Search icon

HP Inc.

Company Details

Name: HP Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Sep 1998 (27 years ago)
Identification Number: 000102422
Place of Formation: DELAWARE
Principal Address: 1501 PAGE MILL ROAD, PALO ALTO, CA, 94304, USA
Purpose: COMMON SHARES - 9,600,000,000 - 0.01 VALUE - 937,797,736 ISSUED. TECHNOLOGY SOLUTIONS PROVIDER.
Fictitious names: Delaware Hewlett-Packard Company (trading name, 1998-09-08 - )
Historical names: Hewlett-Packard Company

Industry & Business Activity

NAICS

334111 Electronic Computer Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and/or assembling electronic computers, such as mainframes, personal computers, workstations, laptops, and computer servers. Computers can be analog, digital, or hybrid. Digital computers, the most common type, are devices that do all of the following: (1) store the processing program or programs and the data immediately necessary for the execution of the program; (2) can be freely programmed in accordance with the requirements of the user; (3) perform arithmetical computations specified by the user; and (4) execute, without human intervention, a processing program that requires the computer to modify its execution by logical decision during the processing run. Analog computers are capable of simulating mathematical models and contain at least analog, control, and programming elements. The manufacture of computers includes the assembly or integration of processors, coprocessors, memory, storage, and input/output devices into a user-programmable final product. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MARIA ANDREA NOSEDA TREASURER 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

SECRETARY

Name Role Address
RICK HANSEN SECRETARY 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

CEO

Name Role Address
ENRIQUE LORES CEO 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

PRESIDENT, PERSONAL SYSTEMS

Name Role Address
ALEX CHO PRESIDENT, PERSONAL SYSTEMS 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

CHIEF COMMERCIAL OFFICER

Name Role Address
DAVID MCQUARRIE CHIEF COMMERCIAL OFFICER 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

GLOBAL CONTROLLER

Name Role Address
STEPHANIE LIEBMAN GLOBAL CONTROLLER 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

DIRECTOR

Name Role Address
AIDA ALVAREZ DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
JUDITH MISCIK DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
BRUCE BROUSSARD DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
KIM K.W. RUCKER DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
RICHARD CLEMMER DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
ENRIQUE LORES DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
ROBERT R BENNETT DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
STEPHANIE A BURNS DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
MARY ANNE CITRINO DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA
CHARLES V BERGH DIRECTOR 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

CFO

Name Role Address
KAREN PARKHILL CFO 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

PRESIDENT, IMAGING, PRINTING AND SOLUTIONS

Name Role Address
ANNELIESE OLSON PRESIDENT, IMAGING, PRINTING AND SOLUTIONS 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

PRESIDENT, TECHNOLOGY AND INNOVATION

Name Role Address
TUAN TRAN PRESIDENT, TECHNOLOGY AND INNOVATION 1501 PAGE MILL ROAD PALO ALTO, CA 94304 USA

Events

Type Date Old Value New Value
Name Change 2015-10-27 Hewlett-Packard Company HP Inc.
Merged 2004-09-15 Compaq Computer Corporation HP Inc.

Filings

Number Name File Date
202446582520 Annual Report 2024-02-16
202329132990 Annual Report 2023-02-23
202211609340 Annual Report 2022-02-25
202192129240 Annual Report 2021-02-19
202036218020 Annual Report 2020-03-11
201987551260 Annual Report 2019-02-26
201855797110 Annual Report 2018-01-08
201628993060 Annual Report 2016-12-20
201692675330 Annual Report 2016-02-18
201585947230 Application for Amended Certificate of Authority 2015-10-27

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State