Search icon

TERADATA OPERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TERADATA OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561582
ZIP code: 92127
County: New York
Place of Formation: Delaware
Address: GENERAL COUNSEL/NOTICES, 17095 VIA DEL CAMPO, SAN DIEGO, CA, United States, 92127
Principal Address: 17095 VIA DEL CAMPO, SAN DIEGO, CA, United States, 92127

DOS Process Agent

Name Role Address
TERADATA OPERATIONS, INC. DOS Process Agent GENERAL COUNSEL/NOTICES, 17095 VIA DEL CAMPO, SAN DIEGO, CA, United States, 92127

Agent

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

Chief Executive Officer

Name Role Address
ALEX ENTREKIN Chief Executive Officer 107 TECHNOLOGY PKWY, STE 219, PEACHTREE CORNERS, GA, United States, 30092

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 107 TECHNOLOGY PKWY, STE 219, PEACHTREE CORNERS, GA, 30092, 2909, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 5550 PEACHTREE PKWY, STE 400, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-07 Address 5550 PEACHTREE PKWY, STE 400, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-07 Address GENERAL COUNSEL/NOTICES, 17095 VIA DEL CAMPO, SAN DIEGO, CA, 92127, USA (Type of address: Service of Process)
2019-01-28 2023-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230807000831 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210819000835 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190805060686 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-47921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007317 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State