Name: | ORACLE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Jun 1995 (30 years ago) |
Business ID: | 619215 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 Oracle ParkwayRedwood shores, CA 94065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Greg Hilbrich | Vice President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Lawrence J Ellison | Director | 500 Oracle Parkway Legal Dept Box 659507, Redwood Shores, CA 94065 |
Jeffrey O Henley | Director | 500 Oracle Parkway, Redwood Shores, MS 94065 |
Safra Catz | Director | 500 Oracle Parkway Legal Dept Box 659507, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Daniel Cooperman | Secretary | 500 Oracle Pky, Redwoodshores, CA 94065 |
Name | Role | Address |
---|---|---|
Safra Catz | President | 500 Oracle Parkway Legal Dept Box 659507, Redwood Shores, CA 94065 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2007-06-01 | Withdrawal |
Annual Report | Filed | 2007-05-01 | Annual Report |
Annual Report | Filed | 2006-05-24 | Annual Report |
Annual Report | Filed | 2005-05-31 | Annual Report |
Annual Report | Filed | 2004-08-04 | Annual Report |
Annual Report | Filed | 2003-08-05 | Annual Report |
Amendment Form | Filed | 2002-07-25 | Amendment |
Annual Report | Filed | 2002-07-22 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State