Search icon

ALTERA CORPORATION

Company Details

Name: ALTERA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2005 (20 years ago)
Entity Number: 3150549
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 101 Innovation Drive, San Jose, CA, United States, 95134

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SAM ROBERTS Chief Executive Officer 101 INNOVATION DRIVE, SAN JOSE, CA, United States, 95134

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 101 INNOVATION DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 2200 MISSION COLLEGE BLVD., SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-10 Address 101 INNOVATION DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2021-01-08 Address 101 INNOVATION DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2016-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-05 2019-01-07 Address 101 INNOVATION DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2005-01-14 2016-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003389 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230105002665 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210108060550 2021-01-08 BIENNIAL STATEMENT 2021-01-01
SR-40422 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060662 2019-01-07 BIENNIAL STATEMENT 2019-01-01
160218000517 2016-02-18 CERTIFICATE OF CHANGE 2016-02-18
150105006952 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130124006144 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110228002647 2011-02-28 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State