Actian Corporation Overview
Actian Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, September 21, 2005 and is approximately nineteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Actian Corporation
Network Visualizer
Advertisements
Key People
Who own Actian Corporation
Name | |
---|---|
Rohit De Souza |
Chief Executive Officer
Director
President
|
Lewis Black |
President
Director
|
Robin Abrams 7 |
Director
Board Chair
Chairman
|
Prahlad Bansal 10 |
Director
|
Vijay Anand Guntur |
Director
|
George Kadifa |
Director
|
Kalyan Kumar |
Director
|
Sanjeet Mitra |
Director
|
Apparao Vv |
Director
|
Terence Garnett |
Chairman
Director
|
David Murphy |
Chairman
Director
|
Steve Shine 2 |
President
CEO
Chief Executive Officer
Director
Vp-Operations
Chief Executive Officer
|
Roger Burkhardt |
President
CEO
Director
Chief Executive Officer
|
Thomas Berquist |
CFO
Vice President
|
Marc Monahan |
Treasurer
Vice President
|
Steven Springsteel 2 |
Director
Chief Financial Officer
|
Alan Sege 1 |
Secretary
|
David Helfrich |
Director
|
Rohit Desouza |
Director
Chief Executive Officer
|
Christian Nadan |
Director
Secretary
|
Ken Goldman |
Director
|
Paul Hoffman |
Director
|
Apparao Vy |
Director
|
Ramachandran Sundararajan |
Director
|
Sanjeet Miitra |
Director
|
Prahland Rai Besal |
Director
|
Fred Gallagher 2 |
Vice President
|
Suzanne Gisborn 1 |
Vice President
|
Doug Harr |
Vice President
Cio
|
Diane Rigatuso |
Vice President
|
Greg Wood |
Vice President
Chief Financial Officer
|
Chip Nickolett |
Vice President
|
David Postle |
Vice President
|
Paul Lawes |
Vice President
|
Pam Fowler |
Vice President
|
Chip Nickollet |
Vice President
|
Birkam Gupta Sarma |
Vice President
|
Joseph Marsden |
Vice President
|
Volker John |
Vice President
|
Romy Mager |
Vice President
|
Jana Whitcomb |
Vice President
|
Elizabeth McKenna |
Vice President
|
Vikas Mathur |
Vice President
|
Steve Padgett 2 |
Other
|
Michael Hoskins 1 |
Officer
|
Lance Speck 1 |
Senior Vice Presiden
|
Gregg Hampton 1 |
Chief Financial Officer
|
Ketan Karia |
Cmo
Senior Vice Presiden
|
Mark Milani |
Senior Vice Presiden
|
Jeff Veis |
Senior Vice Presiden
|
Brad Crosby |
Senior Vice Presiden
|
Colleen Carr |
Senior Vice Presiden
|
Emma McGrattan |
Senior Vice Presiden
|
Ashish Gupta |
Senior Vice Presiden
|
Showing 8 records out of 54
Other Companies for Actian Corporation
Actian Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Versant Software LLC |
Inactive
|
1988 |
4
|
Manager
|
Paraccel, Inc. |
Inactive
|
2006 |
1
|
Member
|
Known Addresses for Actian Corporation
Corporate Filings for Actian Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800970153 |
Date Filed: | Friday, April 25, 2008 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02785418 |
Date Filed: | Wednesday, September 21, 2005 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3261876 |
Date Filed: | Tuesday, September 27, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/27/2005 | Name History/Actual | Ingres Corporation | |
9/27/2005 | Name History/Actual | Ingres Corporation | |
4/25/2008 | Application for Registration | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
10/6/2011 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
2/12/2013 | Name History/Actual | Actian Corporation | |
2/12/2013 | Name History/Actual | Actian Corporation | |
8/2/2013 | Tax Forfeiture | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
7/15/2016 | Reinstatement | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
3/10/2022 | Application for Amended Registration | ||
12/19/2022 | Change of Registered Agent/Office | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Actian Corporation
Serial Number:
85428059
Drawing Code: 3000
|
|
Serial Number:
86162211
Drawing Code: 4000
|
|
Serial Number:
86162217
Drawing Code: 4000
|
|
Serial Number:
86162221
Drawing Code: 4000
|
|
Serial Number:
86389749
Drawing Code: 4000
|
|
Serial Number:
85526491
Drawing Code: 4000
|
|
Serial Number:
85427747
Drawing Code: 4000
|
|
Serial Number:
85428397
Drawing Code: 4000
|
|
Serial Number:
85526498
Drawing Code: 4000
|
|
Serial Number:
86162224
Drawing Code: 4000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Actian Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Actian Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
330 Potrero Ave Sunnyvale, CA 94085
2300 Geng Rd Palo Alto, CA 94303
500 Arguello St Redwood City, CA 94063
710 Hesters Crossing Rd Round Rock, TX 78681
These addresses are known to be associated with Actian Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records