Altera Corporation Overview
Altera Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, April 22, 1997 and is approximately twenty-seven 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
Altera Corporation
Network Visualizer
Advertisements
Key People
Who own Altera Corporation
Name | |
---|---|
Sharon Lynn Heck 29 |
President
Director
Vice President
NonDir
|
Dan McNamara 1 |
President
Chief Executive Officer
NonPres
|
Tiffany D. Silva 28 |
Secretary
Director
NonSec
|
Jeffrey Schneiderman |
Treasurer
Secretary
|
Ravi Jacob 16 |
Treasurer
Vice President
Accounting
Principal Financial
NonTreas
|
Gary Kershaw 4 |
Director
Vice President
Assistant Treasurer
NonDir
|
Robert Friess 2 |
Treasurer
|
Sam Roberts 1 |
Vice President
|
Kimberly Petereson |
Assistant Secretary
|
Mark J. Nelson |
Senior Vice Presiden
|
Bradley Howe |
Senior Vice Presiden
|
Rodney Smith |
Chairman
President
Director
|
John Daane |
President
CEO
Chief Executive Officer
Director
Director
Chief Executive Officer
|
John Daan |
President
|
Timothy Morse |
CFO
Senior Vp
Vice President
|
Nathan Sarkisian |
CFO
Senior Vp
|
Kimberly Peterson 1 |
Treasurer
Secretary
|
Len Rosenduft |
Treasurer
|
Brent R. Bowman |
Treasurer
Secretary
|
Ronald D. Dickel 40 |
Director
Vice President
NonDir
|
Katherine E. Schuelke |
Secretary
Vice President
Gen Cncl
General Counsel
|
Robert W. Reed |
Director
Director
Vice Chairman
|
William E. Terry |
Director
Director
|
Susan Wang |
Director
|
Kevin McGarity |
Director
|
Robert J. Finocchio |
Director
Director
|
Charles M. Clough |
Director
|
Paul Newhagen |
Director
|
Deborah Rieman |
Director
|
Shane Robison |
Director
|
Arthur B. Bowman |
Director
|
Denis Berlan 1 |
Executive Vp
COO
Exec Vp
|
Lance Lissner |
Senior Vp
Sen Vp-Bus Dev
Senior Vice Presiden
|
George A. Papa |
Senior Vp
Sen Vp-Ww Sales
Senior Vice Presiden
|
Yulia Lebedeva Beck 1 |
Vice President
|
Ronald Pasek |
Vice President
Chief Financial Officer
|
Heck L. Sharon |
Vice President
|
Steve Megli |
Vice President
|
Jordon E. Plofsky |
Sen Vp-Mktg
Senior Vice Presiden
|
Erik Cleage |
Sen Vp-Mktg
|
John R. Fitzhenry |
Vp-Human Res
|
Misha Burich |
Senior Vice Presiden
|
Danny K. Biran |
Senior Vice Presiden
|
William Y. Hata |
Senior Vice Presiden
|
Jefferey W. Watere |
Senior Vice Presiden
|
Kevin H. Lyman |
Senior Vice Presiden
|
Showing 8 records out of 46
Known Addresses for Altera Corporation
Corporate Filings for Altera Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000006032 |
Date Filed: | Friday, July 15, 1994 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000005568 |
Date Filed: | Wednesday, October 22, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 8142506 |
Date Filed: | Friday, September 15, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11977906 |
Date Filed: | Tuesday, March 3, 1998 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01235451 |
Date Filed: | Monday, January 9, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02008713 |
Date Filed: | Tuesday, April 22, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C34141-2000 |
Date Filed: | Wednesday, December 20, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Delaware |
County: | Monroe |
State ID: | 2558874 |
Date Filed: | Monday, October 2, 2000 |
Date Expired: | Tuesday, August 6, 2002 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 3150549 |
Date Filed: | Friday, January 14, 2005 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/15/1989 | Application For Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/19/1997 | Certificate Of Termination | ||
3/3/1998 | Application For Certificate Of Authority | ||
10/2/2000 | Name History/Actual | Altera Corporation | |
12/20/2000 | Foreign Qualification | ||
1/26/2001 | Initial List | ||
12/7/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/6/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/5/2004 | Annual List | ||
2/5/2004 | Change of Registered Agent/Office | ||
2/10/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 RXS | |
11/2/2004 | Annual List | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/14/2005 | Name History/Actual | Altera Corporation | |
1/12/2006 | Annual List | ||
12/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
11/19/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
3/15/2010 | Annual List | ||
12/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/3/2011 | Annual List | ||
10/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
2/10/2016 | Change of Registered Agent/Office | ||
2/10/2016 | Registered Agent Change | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
1/25/2017 | Acceptance of Registered Agent | ||
1/25/2017 | Annual List | ||
1/25/2017 | Reinstatement | ||
10/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Altera Corporation
Serial Number:
86183930
Drawing Code: 4000
|
|
Serial Number:
85532751
Drawing Code: 4000
|
|
Serial Number:
78138575
Drawing Code: 1000
|
|
Serial Number:
86250421
Drawing Code: 4000
|
|
Serial Number:
77457009
Drawing Code: 2000
|
|
Serial Number:
77458653
Drawing Code: 3000
|
|
Serial Number:
85532748
Drawing Code: 3000
|
|
Serial Number:
78198065
Drawing Code: 1000
|
|
Serial Number:
76382889
Drawing Code: 1000
|
|
Serial Number:
74328029
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Altera 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 Altera 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
7
Known Addresses
2200 Mission College Blvd Santa Clara, CA 95054
2610 Orchard Pkwy San Jose, CA 95134
101 Innovation Dr San Jose, CA 95134
5540 Centerview Dr Raleigh, NC 27606
6021 University Blvd Ellicott City, MD 21043
1882 Saint Andrews Pl San Jose, CA 95132
190 River Oaks Pkwy San Jose, CA 95134
These addresses are known to be associated with Altera Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1994
Foreign for Profit Corporation
FL
1997
Foreign for Profit Corporation
TX
1989
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
CA
1984
Articles of Incorporation
CA
1997
Statement & Designation By Foreign Corporation
NV
2000
Foreign Corporation
NY
2000
Foreign Business Corporation
NY
2005
Foreign Business Corporation