Search icon

SINGULEX, INC.

Company Details

Name: SINGULEX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025368
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 1701 Harbor Bay Pkwy, Suite 200, Alameda, CA, United States, 94502

Chief Executive Officer

Name Role Address
GUIDO BAECHLER Chief Executive Officer 1701 HARBOR BAY PKWY, SUITE 200, ALAMEDA, CA, United States, 94502

DOS Process Agent

Name Role Address
SINGULEX, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1701 HARBOR BAY PKWY, SUITE 200, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer)
2020-12-30 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2024-12-06 Address 1701 HARBOR BAY PKWY, SUITE 200, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-01 2018-12-03 Address 1701 HARBOR BAY PKWY, STE 200, ALAMEDA, CA, 94502, USA (Type of address: Principal Executive Office)
2016-12-01 2018-12-03 Address 1701 HARBOR BAY PKWY, STE 200, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer)
2015-06-19 2016-12-01 Address 1701 HARBOR BAY PKWY, SUITE 20, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer)
2015-06-19 2016-12-01 Address 1701 HARBOR BAY PKWY, SUITE 20, ALAMEDA, CA, 94502, USA (Type of address: Principal Executive Office)
2012-12-20 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002588 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201230060336 2020-12-30 BIENNIAL STATEMENT 2020-12-01
SR-55996 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008204 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007631 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150619006069 2015-06-19 BIENNIAL STATEMENT 2014-12-01
121220000625 2012-12-20 CERTIFICATE OF CHANGE 2012-12-20
121213006790 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101201000632 2010-12-01 APPLICATION OF AUTHORITY 2010-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State