Search icon

TABLEAU SOFTWARE, INC.

Company Details

Name: TABLEAU SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2011 (14 years ago)
Date of dissolution: 17 Feb 2021
Entity Number: 4140494
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1621 N 34TH ST, SEATTLE, WA, United States, 98103

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM SELIPSKY Chief Executive Officer 1621 N 34TH ST, SEATTLE, WA, United States, 98103

History

Start date End date Type Value
2013-09-03 2017-03-29 Address 837 NORTH 34TH STREET, SUITE 200, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer)
2013-09-03 2017-03-29 Address 837 NORTH 34TH STREET, SUITE 200, SEATTLE, WA, 98103, USA (Type of address: Principal Executive Office)
2011-09-12 2013-07-18 Address 837 NORTH 34TH STREET, SEATTLE, WA, 98103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217000201 2021-02-17 CERTIFICATE OF TERMINATION 2021-02-17
190930060266 2019-09-30 BIENNIAL STATEMENT 2019-09-01
170901006124 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170329002030 2017-03-29 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
150901007502 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006071 2013-09-03 BIENNIAL STATEMENT 2013-09-01
130718001301 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
110912000022 2011-09-12 APPLICATION OF AUTHORITY 2011-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705753 Securities, Commodities, Exchange 2017-07-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-28
Termination Date 2021-09-17
Date Issue Joined 2019-04-18
Section 0078
Sub Section J
Status Terminated

Parties

Name SCHEUFELE,
Role Plaintiff
Name TABLEAU SOFTWARE, INC.
Role Defendant
1906447 Securities, Commodities, Exchange 2019-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-11
Termination Date 2019-08-29
Section 0078
Status Terminated

Parties

Name O'BRIEN
Role Plaintiff
Name TABLEAU SOFTWARE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State