Company Details
Name: |
HEWLETT-PACKARD COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
01 Apr 1964 (61 years ago)
|
Business ID: |
410785 |
State of Incorporation: |
CALIFORNIA |
Principal Office Address: |
3000 HANOVER ST # 20BFPALO ALTO, CA 94304-1112 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232
|
Treasurer
Name |
Role |
Address |
GEORGE F NEWMAN JR
|
Treasurer
|
No data
|
LAWRENCE TOMLINSON
|
Treasurer
|
3000 HANOVER ST, PALO ALTO, CA 94304
|
Director
Name |
Role |
LEWIS E PLATT
|
Director
|
HAROLD J HAYNES
|
Director
|
WALTER B HEWLETT
|
Director
|
RICHARD A HACKBORN
|
Director
|
President
Name |
Role |
Address |
LEWIS E PLATT
|
President
|
No data
|
LEWIS S PLATT
|
President
|
30000 HANOVER ST, PALO ALTO, CA 94304
|
Secretary
Name |
Role |
D CRAIG NORDLUND
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
1998-10-09
|
Merger
|
Annual Report
|
Filed
|
1998-04-24
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-02-24
|
Amendment
|
Annual Report
|
Filed
|
1997-02-24
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-11
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-26
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-21
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1987-11-11
|
Amendment
|
See File
|
Filed
|
1983-09-09
|
See File
|
Amendment Form
|
Filed
|
1981-08-06
|
Amendment
|
See File
|
Filed
|
1980-04-03
|
See File
|
Amendment Form
|
Filed
|
1979-09-04
|
Amendment
|
Merger
|
Filed
|
1973-06-22
|
Merger
|
Merger
|
Filed
|
1972-06-19
|
Merger
|
Date of last update: 11 Mar 2025
Sources:
Mississippi Secretary of State