Search icon

INFORMATICA CORP.

Company Details

Name: INFORMATICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1995 (30 years ago)
Date of dissolution: 27 Aug 1998
Entity Number: 1911671
ZIP code: 11102
County: Queens
Place of Formation: Delaware
Address: 2540 SHORE BLVD., SUITE 6I, LONG ISLAND CITY, NY, United States, 11102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LYNETTE PETENDREE Chief Executive Officer 2540 SHORE BLVD., APT. 6I, LONG ISLAND CITY, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2540 SHORE BLVD., SUITE 6I, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1995-04-10 1997-04-23 Address 3603 24 AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980827000187 1998-08-27 CERTIFICATE OF TERMINATION 1998-08-27
970423002007 1997-04-23 BIENNIAL STATEMENT 1997-04-01
950410000393 1995-04-10 APPLICATION OF AUTHORITY 1995-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109922 Securities, Commodities, Exchange 2001-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-08
Termination Date 2009-12-11
Date Issue Joined 2003-08-13
Section 0077
Status Terminated

Parties

Name NEUMAN
Role Plaintiff
Name INFORMATICA CORP.
Role Defendant
1609718 Other Statutory Actions 2016-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-16
Termination Date 2019-04-08
Date Issue Joined 2017-05-31
Pretrial Conference Date 2018-02-09
Section 2201
Sub Section CP
Status Terminated

Parties

Name RELX INC.
Role Plaintiff
Name INFORMATICA CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State