Search icon

TEARSCIENCE, INC.

Company Details

Name: TEARSCIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (12 years ago)
Entity Number: 4292198
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 510 COTTONWOOD DRIVE, MILPITAS, CA, United States, 95035

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LORI A TIERNEY Chief Executive Officer 510 COTTONWOOD DRIVE, MILPITAS, CA, United States, 95035

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 510 COTTONWOOD DRIVE, SUITE 250, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 510 COTTONWOOD DRIVE, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-17 Address 510 COTTONWOOD DRIVE, SUITE 250, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-05 2020-09-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-05 2020-09-21 Address 5151 MCCRIMMON PARKWAY, SUITE 250, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2017-07-31 2018-09-05 Address 5151 MCCRIMMON PARKWAY, SUITE 250, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2014-09-16 2017-07-31 Address 5151 MCCRIMMON PARKWAY, SUITE 250, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2012-09-06 2018-09-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001291 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220901000124 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200921060510 2020-09-21 BIENNIAL STATEMENT 2020-09-01
SR-61486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180905007616 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170731006039 2017-07-31 BIENNIAL STATEMENT 2016-09-01
140916006285 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120906000189 2012-09-06 APPLICATION OF AUTHORITY 2012-09-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State