- Home >
- U.S. >
- California >
- Mountain View
Silicon Graphics, Inc.
Archived Record Mountain View, CA
(510)713-7133
Silicon Graphics, Inc. Overview
Silicon Graphics, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately forty-three years ago on Monday, November 9, 1981 , according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Silicon Graphics, Inc.
Network Visualizer
Advertisements
Key People
Who own Silicon Graphics, Inc.
Name | |
---|---|
James H. Clark |
Chairman
Director
|
Bradley Eric Scher 6 |
President
|
Edward McCracken 1 |
President
Director
|
Bo Ewald 1 |
President
CEO
Director
|
Obert Bo Ewald |
President
|
Mark Perry |
President
Vice President
|
Kenneth Coleman |
President
Secretary
Vice President
|
Dennis P. McBride |
President
Vice President
|
Kathy Lanterman 1 |
Treasurer
Senior Vp
Vice President
Srvp
|
Gregory S. Wood 2 |
Secretary
Vice President
Senior Vice President
|
James A. McDivitt 1 |
Director
|
Peter Bilfield |
Secretary
|
Barry Weinert |
Secretary
Vice President
|
Joanne Isham |
Director
|
Douglas M. Britt |
Secretary
Vice President
Srvp
Senior Vice President
|
Anthony Grillo |
Director
|
Eugene B. Davis |
Director
|
Timothy L. Pebworth |
Vice President
|
Howard Smith |
Vice President
|
Terry Oberdank |
Vice President
|
David Parry |
Srvp
|
Showing 8 records out of 21
Known Addresses for Silicon Graphics, Inc.
1140 E Arques Ave
Sunnyvale, CA 94085
PO Box 7311
Mountain View, CA 94039
2011 N Shoreline Blvd
Mountain View, CA 94043
1600 Amphitheatre Pkwy
Mountain View, CA 94043
56 Harrison St
New Rochelle, NY 10801
37600 Central Ct
Newark, CA 94560
46600 Landing Pkwy
Fremont, CA 94538
1500 Crittenden Ln
Mountain View, CA 94043
1200 Crittenden Lane Mtn
Mountain View, CA 94043
2011 Stierlin Ct
Mountain View, CA 94043
Corporate Filings for Silicon Graphics, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P08515 |
Date Filed: | Monday, December 23, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P27092 |
Date Filed: | Wednesday, November 29, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 8252506 |
Date Filed: | Tuesday, December 19, 1989 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01059308 |
Date Filed: | Monday, November 9, 1981 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01511276 |
Date Filed: | Thursday, November 16, 1989 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9875-1993 |
Date Filed: | Thursday, August 12, 1993 |
Date Expired: | Wednesday, September 1, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/19/1989 | Application For Certificate Of Authority | ||
12/19/1989 | Assumed Name Certificate | ||
7/13/1990 | Application For Amended Certificate Of Authority | ||
8/12/1993 | Foreign Qualification | ||
6/8/1998 | Change Of Registered Agent/Office | ||
6/24/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 CMA | |
8/25/1998 | Annual List | ||
8/28/1999 | Annual List | ||
9/15/2000 | Annual List | ||
2/4/2002 | Annual List | ||
9/10/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/26/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/28/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
7/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
2/29/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
2/21/2014 | Tax Forfeiture | ||
12/31/2014 | Public Information Report (PIR) |
Trademarks for Silicon Graphics, Inc.
Serial Number:
78494679
Drawing Code: 4000
|
|
Serial Number:
75895390
Drawing Code: 1000
|
|
Serial Number:
75983314
Drawing Code: 1000
|
|
Serial Number:
76124835
Drawing Code: 3000
|
|
Serial Number:
78240435
Drawing Code: 1000
|
|
Serial Number:
76279589
Drawing Code: 1000
|
|
Serial Number:
76350213
Drawing Code: 1000
|
|
Serial Number:
76279586
Drawing Code: 1000
|
|
Serial Number:
77428359
Drawing Code: 4000
|
|
Serial Number:
76114918
Drawing Code: 1000
|
Previous Trademarks for Silicon Graphics, Inc.
Serial Number:
76110858
Drawing Code: 1000
|
|
Serial Number:
78705573
Drawing Code: 4000
|
|
Serial Number:
78182640
Drawing Code: 1000
|
|
Serial Number:
76350340
Drawing Code: 1000
|
|
Serial Number:
78489817
Drawing Code: 4000
|
|
Serial Number:
78781227
Drawing Code: 2000
|
|
Serial Number:
75168580
Drawing Code:
|
|
Serial Number:
75916455
Drawing Code: 3000
|
|
Serial Number:
76308934
Drawing Code: 1000
|
|
Serial Number:
76037014
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Silicon Graphics, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Silicon Graphics, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1140 E Arques Ave Sunnyvale, CA 94085
PO Box 7311 Mountain View, CA 94039
2011 N Shoreline Blvd Mountain View, CA 94043
1600 Amphitheatre Pkwy Mountain View, CA 94043
56 Harrison St New Rochelle, NY 10801
37600 Central Ct Newark, CA 94560
46600 Landing Pkwy Fremont, CA 94538
1500 Crittenden Ln Mountain View, CA 94043
1200 Crittenden Lane Mtn Mountain View, CA 94043
2011 Stierlin Ct Mountain View, CA 94043
These addresses are known to be associated with Silicon Graphics, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records