Entity Name: | SILICON GRAPHICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Nov 1989 (35 years ago) |
Date of dissolution: | 01 Mar 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2011 (14 years ago) |
Document Number: | P27092 |
FEI/EIN Number |
942789662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY, 10801, US |
Mail Address: | 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY, 10801, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EWALD ROBERT B | Chief Executive Officer | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
WOOD GREGORY S | Secretary | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
WOOD GREGORY S | Vice President | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
BRITT DOUGLAS M | Secretary | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
BRITT DOUGLAS M | Vice President | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
PEBWORTH TIMOTHY L | Vice President | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
GRILLO ANTHONY | Director | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
DAVIS EUGENE B | Director | 1140 E. ARQUES AVE, SUNNYVALE, CA, 940854602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-01 | 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2011-03-01 | 56 HARRISON ST, STE 305 C, NEW ROCHELLE, NY 10801 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1990-07-13 | SILICON GRAPHICS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2011-03-01 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State