EGENERA, INC.

Name: | EGENERA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2002 (23 years ago) |
Entity Number: | 2770797 |
ZIP code: | 01742 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 BAKER AVE STE 300, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
EGENERA, INC. | DOS Process Agent | 300 BAKER AVE STE 300, CONCORD, MA, United States, 01742 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT HARRIS | Chief Executive Officer | 300 BAKER AVE STE 300, CONCORD, MA, United States, 01742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 300 BAKER AVE STE 300, CONCORD, MA, 01742, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 165 FOREST ST, MARLBORO, MA, 01752, 3095, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-06-09 | 2024-01-19 | Address | 165 FOREST ST, MARLBORO, MA, 01752, 3095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001090 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
SR-35333 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100609002858 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080627002204 | 2008-06-27 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State