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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM J EISENMAN | Chief Executive Officer | 16550 WEST BERNARDO DRIVE, SAN DIEGO, CA, United States, 92127 |
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) |
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