Search icon

INFORMATICA CORPORATION OF DELAWARE

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANIL CHAKRAVARTHY Chief Executive Officer 2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

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

History

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)

Filings

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