Inpixon Overview
Inpixon filed as a Domestic Corporation in the State of Nevada on Thursday, April 8, 1999 and is approximately twenty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Inpixon
Network Visualizer
Advertisements
Key People
Who own Inpixon
Name | |
---|---|
Nadir Ali 8 |
President
NonPres
|
Wendy Loundermon 1 |
NonSec
NonTreas
Treasurer
Secretary
|
Len Oppenheim |
NonDir
Director
|
Tanveer Khader |
NonDir
Director
|
Kareem Irfan |
NonDir
Director
|
Arshad Waheed 3 |
President
|
Kevin Harris |
Treasurer
|
Geoffrey Ian Lilien 3 |
Director
NonDir
|
Abdus Salam Qureishi 2 |
Director
NonDir
|
Dhruv Gulati 2 |
Director
|
Salam Qureishi 1 |
Director
|
Tom Steding |
Director
|
Subash Sachdeva |
Secretary
|
Bret Osborn |
Director
|
Showing 8 records out of 14
Known Addresses for Inpixon
13800 Coppermine Rd
Herndon, VA 20171
2479 E Bayshore Rd
Palo Alto, CA 94303
17 E Sir Francis Drake Blvd
Larkspur, CA 94939
3375 Scott Blvd
Santa Clara, CA 95054
114 N Glendora Ave
Glendora, CA 91741
405 Clyde Ave
Mountain View, CA 94043
1200 E Route 66
Glendora, CA 91740
PO Box 2000
Glendora, CA 91740
PO Box 174
Catharpin, VA 20143
405 Clyde Avenue Mtn
Mountain View, CA 94043
Corporate Filings for Inpixon
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02648177 |
Date Filed: | Friday, March 19, 2004 |
Registered Agent | Nadir Ali |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C8519-1999 |
Date Filed: | Thursday, April 8, 1999 |
Registered Agent | State Agent and Transfer Syndicate, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/8/1999 | Articles of Incorporation | ||
8/30/1999 | Annual List | ||
7/14/2003 | Amendment | REINSTATED/REVOKED - 01/01/2001 RXS | |
7/14/2003 | Registered Agent Change | PARACORP INCORPORATED 318 NO. CARSON ST. STE.#208 CARSON CITY NV 89701 RXS | |
8/26/2003 | Amendment | (1)PG CHM LIQUIDATIONBID.COM, INC. CHMBH 4 00001 | |
2/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
3/9/2005 | Annual List | ||
2/21/2006 | Registered Agent Address Change | ||
3/7/2006 | Annual List | ||
11/6/2006 | Registered Agent Resignation | ||
8/18/2008 | Acceptance of Registered Agent | ||
8/18/2008 | Reinstatement | ||
5/11/2009 | Annual List | ||
4/27/2010 | Annual List | 10-11 | |
4/29/2011 | Amendment | ||
4/29/2011 | Annual List | ||
7/15/2011 | Amended List | ||
7/15/2011 | Stock Split | Previous Stock Value: Par Value Shares: 20,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 20,000.00New Stock Value: Par Value Shares: 50,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 50,000.00 | |
8/3/2011 | Amended List | ||
9/26/2011 | Amendment | Previous Stock Value: Par Value Shares: 50,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 50,000.00New Stock Value: Par Value Shares: 30,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 30,000.00 | |
4/12/2012 | Annual List | ||
4/16/2012 | Amended & Restated Articles | Previous Stock Value: Par Value Shares: 30,000,000 Value: $ 0.001 Par Value Shares: 40,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 45,000.00New Stock Value: Par Value Shares: 40,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 45,000.00 | |
7/31/2012 | Amended List | ||
2/22/2013 | Annual List | ||
8/23/2013 | Amendment | Previous Stock Value: Par Value Shares: 40,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 45,000.00New Stock Value: Par Value Shares: 50,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 55,000.00 | |
3/20/2014 | Annual List | ||
4/2/2014 | Amended List | ||
4/7/2014 | Amendment | ||
3/24/2015 | Annual List | ||
12/14/2015 | Merge In | ||
3/14/2016 | Annual List | ||
8/5/2016 | Designation | SERIES 1 CONVERTIBLE PREFERRED STOCK | |
8/9/2016 | Correction | ||
2/27/2017 | Amendment | ||
2/27/2017 | Merge In | ||
4/12/2017 | Annual List | ||
6/29/2017 | Designation | SERIES 2 CONVERTIBLE PREFERRED STOCK | |
2/2/2018 | Amendment | 12:01 AM | |
2/2/2018 | Amendment | Previous Stock Value: Par Value Shares: 50,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 55,000.00New Stock Value: Par Value Shares: 250,000,000 Value: $ 0.001 Par Value Shares: 5,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 255,000.00 | |
2/15/2018 | Designation | SERIES 3 CONVERTIBLE PREFERRED STOCK | |
4/3/2018 | Annual List | ||
4/20/2018 | Designation | SERIES 4 CONVERTIBLE PREFERRED STOCK | |
10/31/2018 | Amendment | ||
1/14/2019 | Designation | SERIES 5 CONVERTIBLE PREFERRED STOCK | |
2/13/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Inpixon.
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 Inpixon 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
13800 Coppermine Rd Herndon, VA 20171
2479 E Bayshore Rd Palo Alto, CA 94303
17 E Sir Francis Drake Blvd Larkspur, CA 94939
3375 Scott Blvd Santa Clara, CA 95054
114 N Glendora Ave Glendora, CA 91741
405 Clyde Ave Mountain View, CA 94043
1200 E Route 66 Glendora, CA 91740
PO Box 2000 Glendora, CA 91740
PO Box 174 Catharpin, VA 20143
405 Clyde Avenue Mtn Mountain View, CA 94043
These addresses are known to be associated with Inpixon however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records