HEWLETT PACKARD ENTERPRISE COMPANY


Address: 6280 America Center Dr, San Jose, CA 95002

HEWLETT PACKARD ENTERPRISE COMPANY (UBI# 603486421) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is March 11, 2015. The entity status is Active.

Business Overview

Unified Business Identifier (UBI) 603486421
Business Name HEWLETT PACKARD ENTERPRISE COMPANY
Physical Address 6280 America Center Dr
San Jose
CA 95002
Mailing Address 6280 America Center Dr
Sjq-l6-020
San Jose
CA 95002
Registered Agent Name C T CORPORATION SYSTEM
Registered Agent Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State DELAWARE
Incorporation Date 2015-03-11
Expiration Date 2021-03-31
Duration PERPETUAL
Record Status Active

Governing Persons

Name Role Address
Michael J Angelakis Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Pamela Carter Governor 3000 HANOVER STREET, PALO ALTO, CA, 94304
Dan Ammann Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Rishi Varma Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
George Kurtz Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Raymond J Lane Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Jeff T Ricci Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Kirt P Karros Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Patricia F Russo Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Ann M. Livermore Governor 3000 HANOVER STREET, PALO ALTO, CA, 94304
Mary Agnes Wilderotter Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
John F Schultz Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Gary M Reiner Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Raymond E Ozzie Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Alan May Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Michael Gerald Nefkens Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Antonio Fabio Neri Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Lip-bu Tan Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Jean Hobby
Tarek Robbiati
James Jackson
Irving H. Rothman
Keerti Melkote
Kristin Major
Philip Davis

Corporation Documents

Document Type Completed Date
ANNUAL REPORT 2020-03-09, 2019-03-11, 2018-03-15, 2017-03-15, 2016-04-08,
ARDUEDATE 2020-02-01, 2019-02-01, 2018-02-01,
FOREIGN REGISTRATION STATEMENT 2015-03-13,
Initial Report 2015-09-11,
MERGER 2020-05-11
Statement of Change 2017-06-06, 2016-04-29,

Other Data Sources

Entity Type Entity Name Entity Address
Oregon Corporations, Companies and Business Names HEWLETT PACKARD ENTERPRISE COMPANY 6280 America Center Drive, San Jose, CA 95002
System for Award Management (SAM) Entities HEWLETT PACKARD ENTERPRISE COMPANY 8000 Foothills Blvd, Roseville, CA 95747-6553
Colorado Business Entities Hewlett Packard Enterprise Company 6280 America Center Drive, San Jose, CA 95002
New York State Corporations HEWLETT PACKARD ENTERPRISE COMPANY 28 Liberty St., New York, New York 10005
North Carolina Corporations Hewlett Packard Enterprise Company 160 Mine Lake Ct Ste 200, Raleigh, NC 27615-6417
Iowa Business Entities HEWLETT PACKARD ENTERPRISE COMPANY 6280 America Center Drive, San Jose, CA 95002
Vermont Business Registrations HEWLETT PACKARD ENTERPRISE COMPANY 3000 Hanover St, Palo Alto, CA 94304
Connecticut Business Registrations HEWLETT PACKARD ENTERPRISE COMPANY 3000 Hanover Street, Palo Alto, CA 94304
Indiana Business Entities HEWLETT PACKARD ENTERPRISE COMPANY 3000 Hanover St, Palo Alto, CA 94304
Massachusetts Corporations HEWLETT PACKARD ENTERPRISE COMPANY 3000 Hanover St., Palo Alto, CA 94304

Office Location

Street Address 6280 AMERICA CENTER DR
City SAN JOSE
State CA
Zip Code 95002

Businesses in the same location

Corporation Name Office Address Agent Incorporation
Scytale, Inc 6280 America Center Dr, San Jose, CA 95002 C T Corporation System 2019-04-30
Silicon Graphics International Corp. 6280 America Center Dr, San Jose, CA 95002 C T Corporation System 2010-10-12

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Tivo Platform Technologies LLC 2160 Gold St, Alviso, CA 95002 C T Corporation System 2019-11-22
Plantronics, Inc. 6001 America Center Drive, San Jose, CA 95002 C T Corporation System 2019-01-03
Mcafee, LLC America Center Building 4, 6220 America Center Drive, San Jose, CA 95002 C T Corporation System 2017-05-05
Tivo Inc. 2160 Gold St, San Jose, CA 95002 Corporation Service Company 2016-04-28
Rovi Guides Inc 2160 Gold St, San Jose, CA 95002 C T Corporation System 2016-03-30
Viavi Solutions Inc. 6001 America Center Dr, 6th Floor, San Jose, CA 95002 C T Corporation System 2013-02-06
Flextronics International Usa, Inc. 6201 America Center Drive, 6th Floor - Legal Dept, San Jose, CA 95002 C T Corporation System 2010-10-21
3c Alviso, LLC Po Box 996, Alviso, CA 95002 Insource Jobs Inc 2008-12-08
Polycom, Inc. 6001 America Center Drive, San Jose, CA 95002 C T Corporation System 2009-03-03
Flextronics America, LLC 6201 America Center Drive, 6th Floor - Legal Dept, San Jose, CA 95002 C T Corporation System 2008-03-19
Find all businesses in 95002

Business Officer

Name Role Address
C T Corporation System Registered Agent 711 Capitol Way S Ste 204, Olympia, WA 98501
Michael J Angelakis Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Pamela Carter Governor 3000 HANOVER STREET, PALO ALTO, CA, 94304
Dan Ammann Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Rishi Varma Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
George Kurtz Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Raymond J Lane Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Jeff T Ricci Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Kirt P Karros Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Patricia F Russo Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Ann M. Livermore Governor 3000 HANOVER STREET, PALO ALTO, CA, 94304
Mary Agnes Wilderotter Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
John F Schultz Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Gary M Reiner Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Raymond E Ozzie Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Alan May Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Michael Gerald Nefkens Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Antonio Fabio Neri Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Lip-bu Tan Governor 3000 HANOVER ST, PALO ALTO, CA, 94304
Jean Hobby
Tarek Robbiati
James Jackson
Irving H. Rothman
Keerti Melkote
Kristin Major
Philip Davis

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Recon Global, Inc. 201 Ne Park Plaza Dr Ste 200, Vancouver, WA 98684-5871 C T Corporation System 2020-12-01
Accushield, LLC 2030 Powers Ferry Rd Se Ste 360, Atlanta, GA 30339-5016 C T Corporation System 2020-12-01
Gavial Engineering & Manufacturing, Inc. 869 Ward Dr, Santa Barbara, CA 93111-2920 C T Corporation System 2020-11-20
Collins Holding Company Po Box 61506, Vancouver, WA 98666 C T Corporation System 2020-11-20
Day & Zimmermann Management Services, Inc. 1500 Spring Garden St, Philadelphia, PA 19130-4067 C T Corporation System 2020-11-20
Totem Lake Blvd Kirkland LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
14900 1st Ave Shoreline LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Frederickson Industrial Holdings Phase I, LLC 8775 Folsom Blvd, Suite 200, Sacramento, CA 95826 C T Corporation System 2020-11-20
Breathe Life Inc. 50 Queen St, Suite 104, Montreal, QC , Can C T Corporation System 2020-11-19
Mahoney Environmental Solutions, LLC 6333 1st Ave S, Seattle, WA 98108-3228 C T Corporation System 2020-11-19

Competitor

Search similar business entities

City OLYMPIA
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on HEWLETT PACKARD ENTERPRISE COMPANY.

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.

Trending Searches