Name: | SILICON GRAPHICS FEDERAL, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Jan 2000 (25 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000110184 |
Place of Formation: | DELAWARE |
Principal Address: | 3000 HANOVER STREET, PALO ALTO, CA, 94304, USA |
Purpose: | SALES AND SERVICE OF COMPUTER EQUIPMENT. |
NAICS: | 334111 - Electronic Computer Manufacturing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES M. RITTINGER | DIRECTOR | 3000 HANOVER STREET PALO ALTO, CA 94304 USA |
RICHARD RINEHART | DIRECTOR | 3000 HANOVER STREET PALO ALTO, CA 94304 USA |
DANIEL IANNONE | DIRECTOR | 3000 HANOVER STREET PALO ALTO, CA 94304 USA |
Number | Name | File Date |
---|---|---|
201881223560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875481130 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201738502420 | Statement of Change of Registered/Resident Agent | 2017-03-23 |
201738430660 | Annual Report | 2017-03-22 |
201692739140 | Annual Report | 2016-03-11 |
201555975610 | Annual Report | 2015-03-02 |
201436418870 | Annual Report | 2014-02-28 |
201312199680 | Annual Report | 2013-02-21 |
201289350200 | Annual Report | 2012-02-10 |
201175060350 | Annual Report | 2011-02-16 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State