Name: | INFORMATICA CORPORATION OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2001 (24 years ago) |
Date of dissolution: | 18 Feb 2020 |
Entity Number: | 2629582 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INFORMATICA CORPORATION |
Fictitious Name: | INFORMATICA CORPORATION OF DELAWARE |
Principal Address: | 2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANIL CHAKRAVARTHY | Chief Executive Officer | 2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-30 | 2018-04-27 | Address | 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2015-04-30 | Address | 100 CARDINAL WAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2005-06-09 | 2015-04-30 | Address | 100 CARDINAL WAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office) |
2003-04-22 | 2005-06-09 | Address | 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office) |
2003-04-22 | 2005-06-09 | Address | 2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200218001217 | 2020-02-18 | CERTIFICATE OF TERMINATION | 2020-02-18 |
190429060262 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
SR-33215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180427006119 | 2018-04-27 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State