Search icon

WILSON SONSINI GOODRICH & ROSATI, PROFESSIONAL CORPORATION

Company Details

Name: WILSON SONSINI GOODRICH & ROSATI, PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897663
ZIP code: 94304
County: New York
Place of Formation: California
Address: 650 PAGE MILL RD, 650 PAGE MILL RD, PALO ALTO, VA, United States, 94304
Principal Address: 650 PAGE MILL RD, PALO ALTO, CA, United States, 94304

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
WILSON SONSINI GOODRICH & ROSATI, PROFESSIONAL CORPORATION DOS Process Agent 650 PAGE MILL RD, 650 PAGE MILL RD, PALO ALTO, VA, United States, 94304

Chief Executive Officer

Name Role Address
DOUGLAS CLARK Chief Executive Officer 650 PAGE MILL RD, PALO ALTO, CA, United States, 94304

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 650 PAGE MILL RD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 650 PAGE MILL RD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-11 Address 650 PAGE MILL RD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-04-11 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2024-06-04 2025-04-11 Address 650 PAGE MILL RD, 650 PAGE MILL RD, PALO ALTO, VA, 94304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002234 2025-04-11 BIENNIAL STATEMENT 2025-04-11
240604000381 2024-05-17 CERTIFICATE OF CHANGE BY ENTITY 2024-05-17
230419002679 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210401061124 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060287 2019-04-16 BIENNIAL STATEMENT 2019-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State