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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALTERA CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SAM ROBERTS | Chief Executive Officer | 101 INNOVATION DRIVE, SAN JOSE, CA, United States, 95134 |
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) |
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