Search icon

SILICON GRAPHICS, INC.

Company Details

Name: SILICON GRAPHICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 2003 (22 years ago)
Authority Date: 03 Apr 2003 (22 years ago)
Last Annual Report: 01 May 2008 (17 years ago)
Organization Number: 0557548
Principal Office: ATTN: TAX DEPARTMENT, 1140 EAST ARQUES AVE, SUNNYVALE, CA 94085
Place of Formation: DELAWARE

Signature

Name Role
KATHY LANTERMAN Signature
BARRY J WEINERT Signature

Director

Name Role
James McDivitt Director
ANTHONY GRILLO Director
EUGENE DAVIS Director
ROBERT BO EWALD Director

Vice President

Name Role
KATHY LANTERMAN Vice President

Secretary

Name Role
BARRY WEINERT Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ROBERT BO EWALD President

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-05-01
Annual Report 2007-05-18
Annual Report 2006-04-24
Annual Report 2005-04-14
Application for Certificate of Authority 2003-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500200 Other Contract Actions 1995-05-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 110
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1995-05-15
Termination Date 1995-06-23
Section 1332

Parties

Name SILICON GRAPHICS, INC.
Role Plaintiff
Name DATASTREAM IMAGING
Role Defendant

Sources: Kentucky Secretary of State