Search icon

INOGEN, INC.

Company Details

Name: INOGEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190527
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 859 Ward Drive, Suite 200, GOLETA, CA, United States, 93111

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KEVIN SMITH Chief Executive Officer 859 WARD DRIVE, SUITE 200, GOLETA, CA, United States, 93111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2013705-DCA Active Business 2014-09-22 2025-03-15

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 859 WARD DRIVE, SUITE 200, GOLETA, CA, 93111, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 326 BOLLAY DR, GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 301 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 326 BOLLAY DR, GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-13 Address 301 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-13 Address 326 BOLLAY DR, GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 301 COROMAR DR., GOLETA, CA, 93117, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 859 WARD DRIVE, SUITE 200, GOLETA, CA, 93111, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-06-13 Address 2822 Washington Ave, Suite 805-A, Albany, NY, 12210, USA (Type of address: Service of Process)
2024-01-02 2024-06-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240613003001 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
240102002944 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220126003724 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200214060183 2020-02-14 BIENNIAL STATEMENT 2020-01-01
180126006068 2018-01-26 BIENNIAL STATEMENT 2018-01-01
170303000177 2017-03-03 ERRONEOUS ENTRY 2017-03-03
DP-2219221 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160128006218 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140127006233 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120119000409 2012-01-19 APPLICATION OF AUTHORITY 2012-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576891 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3320875 LICENSE REPL INVOICED 2021-04-26 15 License Replacement Fee
3288388 RENEWAL INVOICED 2021-01-27 200 Dealer in Products for the Disabled License Renewal
2974932 RENEWAL INVOICED 2019-02-04 200 Dealer in Products for the Disabled License Renewal
2548427 RENEWAL INVOICED 2017-02-07 200 Dealer in Products for the Disabled License Renewal
1787177 LICENSE INVOICED 2014-09-22 50 Dealer in Products for the Disabled License Fee
1787176 BLUEDOT INVOICED 2014-09-22 200 Dealer in Products for the Disabled Blue Dot License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State