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 |
Name | Role | Address |
---|---|---|
DOUG MURPHY-CHUTORIAN | Chief Executive Officer | 911 BERN COURT, SUITE 110, SAN JOSE, CA, United States, 05747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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