Search icon

TIBCO DATASYNAPSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIBCO DATASYNAPSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2000 (25 years ago)
Date of dissolution: 14 Aug 2020
Entity Number: 2514298
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3303 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 3303 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
2019-01-28 2020-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-09 2020-05-29 Address 3303 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2017-08-01 2018-05-09 Address 3303 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2010-07-02 2017-08-01 Address 5303 HILLVIEW AVE, PALTO ALTO, CA, 94304, USA (Type of address: Principal Executive Office)
2010-07-02 2017-08-01 Address 5303 HILLVIEW AVE, PALTO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200814000093 2020-08-14 CERTIFICATE OF TERMINATION 2020-08-14
200814000086 2020-08-14 CERTIFICATE OF AMENDMENT 2020-08-14
200529060358 2020-05-29 BIENNIAL STATEMENT 2020-05-01
SR-31318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State