CLOUDERA, INC.

Name: | CLOUDERA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2011 (14 years ago) |
Entity Number: | 4072549 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
CHARLES SANSBURY | Chief Executive Officer | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, United States, 95054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2025-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-18 | 2025-03-20 | Address | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2023-03-18 | 2023-03-18 | Address | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2023-03-18 | Address | 5470 GREAT AMERICA PARKWAY, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002079 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230318000213 | 2023-03-18 | BIENNIAL STATEMENT | 2023-03-01 |
210330060025 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190305060829 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006329 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State