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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM SELIPSKY | Chief Executive Officer | 1621 N 34TH ST, SEATTLE, WA, United States, 98103 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1705753 | Securities, Commodities, Exchange | 2017-07-28 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCHEUFELE, |
Role | Plaintiff |
Name | TABLEAU SOFTWARE, INC. |
Role | Defendant |
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