Name: | TEKELEC GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2010 (15 years ago) |
Entity Number: | 3993457 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS KEHRING | Chief Executive Officer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-03 | 2024-09-03 | Address | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2020-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-13 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003532 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220927001716 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200903060492 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180911006018 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160923006031 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State