Search icon

ISOPIA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ISOPIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551235
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 500 ORACLE PKWY, REDWOOD SHORES, CA, United States, 94065
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 12000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DOUGLAS KEHRING Chief Executive Officer 500 ORACLE PKWY, REDWOOD SHORES, CA, United States, 94065

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 500 ORACLE PKWY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-09-03 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-26 2024-09-03 Address 500 ORACLE PKWY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer)
2010-08-26 2020-09-03 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-09-24 2010-08-26 Address 4150 NETWORK CIRCLE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003509 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220927001698 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200903060459 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180911006013 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160923006030 2016-09-23 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State