Name: | Oracle USA, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 30 Jul 1996 (29 years ago) |
Branch of: | Oracle USA, Inc., COLORADO (Company Number 19951159819) |
Business ID: | 632582 |
State of Incorporation: | COLORADO |
Principal Office Address: | 500 Oracle ParkwayRedwood Shores, CA 94065 |
Historical names: |
J.D. EDWARDS WORLD SOLUTIONS COMPANY Peoplesoft USA, Inc. |
Name | Role | Address |
---|---|---|
Safra Catz | President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Greg Hilbrich | Vice President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Eric Ball | Treasurer | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Dorian Daley | Secretary | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Safra Catz | Director | 500 Oracle Parkway, 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 | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2010-02-26 | Merger |
Annual Report | Filed | 2009-04-14 | Annual Report |
Annual Report | Filed | 2008-05-19 | Annual Report |
Annual Report | Filed | 2007-05-03 | Annual Report |
Annual Report | Filed | 2006-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-24 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State