Netapp, Inc. Overview
Netapp, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, November 21, 1995 and is approximately twenty-eight years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Netapp, Inc.
Network Visualizer
Advertisements
Key People
Who own Netapp, Inc.
Name | |
---|---|
George Kurian |
President
CEO
Chief Executive Officer
Director
NonDir
NonPres
Executive Vice Presi
|
Michael Nevens |
Chairman
Director
NonDir
|
Cesar Cernuda |
President
|
Michael Berry 1 |
CFO
Evp, CFO
|
Gerald Held |
Director
NonDir
|
George Shaheen |
Director
NonDir
|
Kathryn Hill |
Director
NonDir
|
Deborah Kerr |
Director
NonDir
|
Deepak Ahuja |
Director
|
Carrie Palin |
Director
|
Scott Schenkel |
Director
NonDir
|
Bobby Parks |
Cao
|
Ronald J. Pasek |
NonTreas
CFO
Chief Financial Officer
|
Matthew Fawcett 5 |
Evp, Strategy and Le
NonSec
Secretary
Svp, General Council
|
Alan Earhart |
NonDir
Director
Director
|
Richard Wallace |
NonDir
Director
|
Brad Anderson |
Evp, Hybrid Cloud Gr
|
Thomas Georgens 3 |
President
CEO
Director
Chief Executive Officer
COO
|
Robert Salmon |
President
Vice President
Executive Vice Presi
|
Daniel Warmenhoven 2 |
CEO
Director
|
George Kurlan |
Chief Executive Officer
|
Nicholas Noviello 5 |
CFO
Treasurer
Vice President
Chief Financial Officer
Executive Vice Presi
|
Jeffrey Bergmann 2 |
Treasurer
|
Andrew Kryder 1 |
Secretary
Vice President
|
Jeffry Allen |
Director
Director
NonDir
|
Carol Bartz |
Director
|
Nicholas Moore |
Director
|
Robert T. Wall |
Director
NonDir
|
George Nevens |
Director
|
Kerr Deborah |
Director
|
Micahel Nevens |
Director
|
Tor Braham |
Director
|
Steven Gomo 5 |
Vice President
Chief Financial Officer
|
Thomas Mendoza 2 |
Vice President
|
Manish Goel 1 |
Vice President
Executive Vice Presi
|
Joel Reich |
Executive Vice Presi
|
Stephen M. Smith |
NonDir
|
Showing 8 records out of 37
Companies for Netapp, Inc.
Netapp, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
See Stmt 3 |
Active
|
Governing Person
|
Other Companies for Netapp, Inc.
Netapp, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cloud Jumper LLC |
Active
|
2020 |
1
|
Member
|
Known Addresses for Netapp, Inc.
335 Madison Ave
New York, NY 10017
9606 N Mopac Expy
Austin, TX 78759
222 N Sepulveda Blvd
El Segundo, CA 90245
PO Box 61659
Sunnyvale, CA 94088
495 E Java Dr
Sunnyvale, CA 94089
800 Cranberry Woods Dr
Cranberry Township, PA 16066
660 Gail Ave
Sunnyvale, CA 94086
462 College Blvd
Sunnyvale, CA 94089
7301 Kit Creek Rd
Durham, NC 27709
PO Box 13917
Durham, NC 27709
Corporate Filings for Netapp, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 10737406 |
Date Filed: | Tuesday, November 21, 1995 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000003407 |
Date Filed: | Friday, August 21, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02370651 |
Date Filed: | Thursday, December 13, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0125382009-7 |
Date Filed: | Tuesday, March 3, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2846794 |
Date Filed: | Wednesday, December 18, 2002 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/21/1995 | Application For Certificate Of Authority | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
11/6/2002 | Change of Registered Agent/Office | |
![]() |
12/18/2002 | Name History/Actual | Network Appliance, Inc. |
![]() |
12/18/2002 | Name History/Actual | Network Appliance, Inc. |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
3/3/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 890,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 890,000.00 |
![]() |
3/3/2009 | Initial List | |
![]() |
3/3/2009 | Miscellaneous | CERTIFICATE OF EXISTENCE/GOOD STANDING FROM DELAWARE DATED 3/3/2009. |
![]() |
3/4/2009 | Name History/Actual | Netapp, Inc. |
![]() |
3/4/2009 | Name History/Actual | Netapp, Inc. |
![]() |
3/18/2009 | Amendment to Registration - Conversion or Merger | |
![]() |
3/18/2009 | Early Election to Adopt Code | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/1/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/24/2011 | Annual List | |
![]() |
4/29/2011 | Certificate of Assumed Business Name | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
3/26/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
3/13/2013 | Annual List | |
![]() |
5/6/2013 | Registered Agent Change | |
![]() |
3/8/2014 | Change of Registered Agent/Office | |
![]() |
3/26/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
3/29/2015 | Annual List | |
![]() |
3/25/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
3/22/2017 | Annual List | |
![]() |
10/27/2017 | Application for Amended Registration | |
![]() |
3/13/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
3/13/2019 | Annual List | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Trademarks for Netapp, Inc.
![]() |
Serial Number:
86488027
Drawing Code: 4000
|
![]() |
Serial Number:
86277651
Drawing Code: 4000
|
![]() |
Serial Number:
77976693
Drawing Code: 4000
|
![]() |
Serial Number:
86459329
Drawing Code: 4000
|
![]() |
Serial Number:
78534129
Drawing Code: 4000
|
![]() |
Serial Number:
86159405
Drawing Code: 4000
|
![]() |
Serial Number:
86063452
Drawing Code: 4000
|
![]() |
Serial Number:
86172485
Drawing Code: 4000
|
![]() |
Serial Number:
86505072
Drawing Code: 4000
|
![]() |
Serial Number:
85066246
Drawing Code: 4000
|
Advertisements
Sources

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

New York Department of State
Data last refreshed on Friday, March 17, 2023
Data last refreshed on Friday, March 17, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Netapp, 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 Netapp, 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
335 Madison Ave New York, NY 10017
9606 N Mopac Expy Austin, TX 78759
222 N Sepulveda Blvd El Segundo, CA 90245
PO Box 61659 Sunnyvale, CA 94088
495 E Java Dr Sunnyvale, CA 94089
800 Cranberry Woods Dr Cranberry Township, PA 16066
660 Gail Ave Sunnyvale, CA 94086
462 College Blvd Sunnyvale, CA 94089
7301 Kit Creek Rd Durham, NC 27709
PO Box 13917 Durham, NC 27709
These addresses are known to be associated with Netapp, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records