Search icon

IROBOT CORPORATION

Company Details

Name: IROBOT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (18 years ago)
Entity Number: 3413160
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8 Crosby Drive, Bedford, MA, United States, 01730

Chief Executive Officer

Name Role Address
GARY COHEN Chief Executive Officer 8 CROSBY DRIVE, BEDFORD, MA, United States, 01730

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IROBOT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 8 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-12 Address 8 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-08 2014-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-08 2014-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-09-17 2018-09-04 Address 8 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912003555 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220920000659 2022-09-20 BIENNIAL STATEMENT 2022-09-01
200908061500 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-44737 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008061 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006224 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141203000477 2014-12-03 CERTIFICATE OF CHANGE 2014-12-03
140918006109 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120912006043 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100929002004 2010-09-29 BIENNIAL STATEMENT 2010-09-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State