Search icon

TRISALUS LIFE SCIENCES, INC.

Company Details

Name: TRISALUS LIFE SCIENCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285943
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6272 WEST 91ST AVENUE, WESTMINSTER, CO, United States, 80031

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
MARY SZELA Chief Executive Officer 6272 WEST 91ST AVENUE, WESTMINSTER, CO, United States, 80031

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 6272 WEST 91ST AVENUE, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2021-12-15 2024-08-15 Address 6272 WEST 91ST AVENUE, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2021-12-15 2024-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-12-15 2024-08-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-30 2021-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-30 2021-12-15 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-30 2021-12-15 Address 6272 WEST 91ST AVENUE, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2020-08-04 2021-09-30 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2018-08-06 2021-09-30 Address 6272 WEST 91ST AVENUE, WESTMINSTER, CO, 80031, USA (Type of address: Chief Executive Officer)
2017-01-03 2020-08-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003448 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220819001039 2022-08-19 BIENNIAL STATEMENT 2022-08-01
211215002932 2021-12-15 CERTIFICATE OF AMENDMENT 2021-12-15
210930001553 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
200804061476 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007262 2018-08-06 BIENNIAL STATEMENT 2018-08-01
170103000094 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
160810006138 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140822006275 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120820001384 2012-08-20 APPLICATION OF AUTHORITY 2012-08-20

Date of last update: 19 Feb 2025

Sources: New York Secretary of State