Name: | SIEBEL SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 06 Nov 2001 (23 years ago) |
Business ID: | 708937 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 500 Oracle PkwyRedwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Charles E Phillips | President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Safra Catz | President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Jennifer Minton | Vice President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Deborah A Lange | Vice President | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Daniel Cooperman | Secretary | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Eric Ball | Treasurer | 500 Oracle Parkway, Redwood Shores, CA 94065 |
Name | Role | Address |
---|---|---|
Lawrence J Ellison | 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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-07-10 | Withdrawal |
Amendment Form | Filed | 2006-06-28 | Amendment |
Annual Report | Filed | 2006-03-15 | Annual Report |
Annual Report | Filed | 2005-02-24 | Annual Report |
Annual Report | Filed | 2004-08-10 | Annual Report |
Reinstatement | Filed | 2003-04-03 | Reinstatement |
Amendment Form | Filed | 2003-04-03 | Amendment |
Amendment Form | Filed | 2003-02-14 | Amendment |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State