Search icon

DELAWARE TERADATA

Company Details

Name: DELAWARE TERADATA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1987 (38 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1184035
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: TERADATA CORPORATION
Fictitious Name: DELAWARE TERADATA
Principal Address: CORPORATE TAXES, 1700 SOUTH PATTERSON BLVD, DAYTON, OH, United States, 45479
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
WILLIAM J EISENMAN Chief Executive Officer 16550 WEST BERNARDO DRIVE, SAN DIEGO, CA, United States, 92127

History

Start date End date Type Value
1993-03-24 1993-08-27 Address 1700 SOUTH PATTERSON BLVD, DAYTON, OH, 45479, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1258263 1996-03-20 ANNULMENT OF AUTHORITY 1996-03-20
930827002130 1993-08-27 BIENNIAL STATEMENT 1993-07-01
930324002956 1993-03-24 BIENNIAL STATEMENT 1992-07-01
B543082-2 1987-09-10 CERTIFICATE OF AMENDMENT 1987-09-10
B516400-4 1987-07-02 APPLICATION OF AUTHORITY 1987-07-02

Date of last update: 23 Jan 2025

Sources: New York Secretary of State