SUN MICROSYSTEMS, INC.


Address: 2550 Garcia Ave., Mt. View, CA 94043

SUN MICROSYSTEMS, INC. (Business# 55641) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 2, 1985.

Business Overview

Business Name SUN MICROSYSTEMS, INC.
Business ID 55641
File Number F10164
Principal Office Address 2550 Garcia Ave.
Mt. View
CA 94043
Mailing Address 2550 Garcia Ave.
Mt. View
CA 94043
Foreign Address 2550 Garcia Ave.
Mt. View
CA 94043
Formation Place California
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description ELECTRONIC EQUI
Business Status Withdrawn
Business Origin Date 1985-04-02
Last Annual Report Date 1986-06-30
Fiscal Year Month 6
Withdrawal Date 1988-01-25
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Vice President Bernard Lacroute 2550 Garcia Ave., Mt. View, CA 94043
Secretary Robert Smith 2550 Garcia Ave., Mt. View, CA 94043
Director Scott Mcnealy 2550 Garcia Ave., Mt. View, CA 94043
President Scott Mcnealy 2550 Garcia Ave., Mt. View, CA 94043
Director Douglas Broyles 2550 Garcia Ave., Mt. View, CA 94043
Treasurer Robert Smith 2550 Garcia Ave., Mt. View, CA 94043

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities SUN MICROSYSTEMS, INC. 901 San Antonio Road, Palo Alto, CA 94303
Connecticut Business Registrations SUN MICROSYSTEMS, INC. 2550 Garcia Ave, Mountain View, CA 94043
North Carolina Corporations Sun Microsystems, Inc. 3101 Petty Road, Durham, NC 27707
Oklahoma Business Registrations SUN MICROSYSTEMS, INC. 2550 Garcia Ave, Mtn View, CA 94043
Massachusetts Corporations SUN MICROSYSTEMS, INC. 2550 Garcia Ave., Mountain View, CA 94043

Office Location

Street Address 2550 GARCIA AVE.
City MT. VIEW
State CA
Zip Code 94043

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Ahntech, Inc. 1931 Old Middlefield Way, Suite D, Mountain View, CA 94043 Incorp Services Inc 2015-11-13
Veritas Technologies LLC 500 E. Middlefield Road, Mountain View, CA 94043 Corporation Service Company 2015-10-23
Complete Genomics, Inc. 2071 Stierlin Ct, Mountain View, CA 94043 Ct Corporation System 2015-10-15
Android Pay 1600 Amphitheatre Pkwy, Mountain View, VT 94043 Corporation Service Company 2015-05-05
Android Pay 1600 Amphitheatre Pkwy, Mountain View, VT 94043 Corporation Service Company 2015-05-05
Project Fi By Google 1600 Amphitheatre Pkwy, Mountain View, CA 94043 Corporation Service Company 2015-04-28
Google North America Inc. 1600 Amphitheatre Pkwy, Mountain View, CA 94043 Corporation Service Company 2014-12-29
Intuit Payments Inc. 2700 Coast Ave, Mountain View, CA 94043 Corporation Service Company 2013-12-16
Quickbooks Financing 2700 Coast Ave, Mountain View, CA 94043 Corporation Service Company 2013-12-10
Intuit Financing Inc. 2700 Coast Ave, Mountain View, CA 94043 Corporation Service Company 2013-10-22
Find all businesses in zip 94043

Business Officer

Title Name Business Address Residence Address
Vice President Bernard Lacroute 2550 Garcia Ave., Mt. View, CA 94043
Secretary Robert Smith 2550 Garcia Ave., Mt. View, CA 94043
Director Scott Mcnealy 2550 Garcia Ave., Mt. View, CA 94043
President Scott Mcnealy 2550 Garcia Ave., Mt. View, CA 94043
Director Douglas Broyles 2550 Garcia Ave., Mt. View, CA 94043
Treasurer Robert Smith 2550 Garcia Ave., Mt. View, CA 94043

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on SUN MICROSYSTEMS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches