Search icon

SEMLER SCIENTIFIC, INC.

Company Details

Name: SEMLER SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2011 (14 years ago)
Entity Number: 4079816
ZIP code: 12207
County: Albany
Place of Formation: Oregon
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 911 BERN COURT, SUITE 110, SAN JOSE, CA, United States, 95747

Chief Executive Officer

Name Role Address
DOUG MURPHY-CHUTORIAN Chief Executive Officer 911 BERN COURT, SUITE 110, SAN JOSE, CA, United States, 05747

DOS Process Agent

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

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 911 BERN COURT, SUITE 110, SAN JOSE, CA, 05747, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-10 2023-04-18 Address 911 BERN COURT, SUITE 110, SAN JOSE, CA, 05747, USA (Type of address: Chief Executive Officer)
2017-10-02 2019-04-10 Address 911 BERN COURT, STE 110, SAN JOSE, CA, 95747, USA (Type of address: Principal Executive Office)
2017-10-02 2019-04-10 Address 911 BERN COURT, STE 110, SAN JOSE, CA, 05747, USA (Type of address: Chief Executive Officer)
2017-04-14 2017-10-02 Address 2330 NW EVERETT STREET, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)
2017-04-14 2017-10-02 Address 2330 NW EVERETT STREET, PORTLAND, OR, 97210, USA (Type of address: Principal Executive Office)
2013-04-23 2017-04-14 Address 2330 NW EVERETT ST, PORTLAND, OR, 97210, USA (Type of address: Principal Executive Office)
2013-04-23 2017-04-14 Address 2330 NW EVERETT ST, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)
2011-04-11 2021-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003663 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210427060096 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190410060332 2019-04-10 BIENNIAL STATEMENT 2019-04-01
171002002013 2017-10-02 AMENDMENT TO BIENNIAL STATEMENT 2017-04-01
170414006250 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150422006041 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130423006074 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110411000561 2011-04-11 APPLICATION OF AUTHORITY 2011-04-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State