SEMLER SCIENTIFIC, INC.

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 |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 911 BERN COURT, SUITE 110, SAN JOSE, CA, 05747, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-23 | Address | 911 BERN COURT, SUITE 110, SAN JOSE, CA, 05747, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000048 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State