Search icon

TESSERA DATA, INC.

Headquarter

Company Details

Name: TESSERA DATA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000525
ZIP code: 10005
County: New York
Principal Address: 1 MONTGOMERY ST, SUITE 2400, SAN FRANCISCO, CA, United States, 94104
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL YANISSE - CEO Chief Executive Officer 1 MONTGOMERY ST, SUITE 2400, SAN FRANCISCO, CA, United States, 94104

Links between entities

Type:
Headquarter of
Company Number:
000-904-151
State:
Alabama
Type:
Headquarter of
Company Number:
1330575
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20218067171
State:
COLORADO
Type:
Headquarter of
Company Number:
F93000001300
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_64926799
State:
ILLINOIS

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 1 MONTGOMERY ST, SUITE 2400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 400 GILEAD RD., UNIT 692, HUNTERSVILLE, NC, 28078, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-09-20 Address 1 MONTGOMERY ST, SUITE 2400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528001304 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230920003437 2023-09-20 CERTIFICATE OF CHANGE BY ENTITY 2023-09-20
230530001737 2023-05-30 BIENNIAL STATEMENT 2023-05-01
220816000030 2022-06-21 CERTIFICATE OF CHANGE BY ENTITY 2022-06-21
211005002603 2021-10-05 CERTIFICATE OF MERGER 2021-10-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State