Name: | VEEVA SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2015 (10 years ago) |
Entity Number: | 4750133 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4280 HACIENDA DRIVE, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER P GASSNER | Chief Executive Officer | 4280 HACIENDA DRIVE, PLEASANTON, CA, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 4280 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2023-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-23 | 2023-04-21 | Address | 4280 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2017-04-21 | 2019-04-23 | Address | 4280 HACIENDA DRIVE, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2015-04-29 | 2021-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421003186 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210421060218 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190423060302 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170421006033 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
150429000048 | 2015-04-29 | APPLICATION OF AUTHORITY | 2015-04-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State