Search icon

OBSERVEIT INC.

Company Details

Name: OBSERVEIT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367627
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 925 W MAUDE AVE, SUNNYVALE, CA, United States, 94085

Agent

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

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
KYLE CHIN Chief Executive Officer 925 W MAUDE AVE, SUNNYVALE, CA, United States, 94085

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-04-05 2025-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-04-05 2025-03-13 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-04-05 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-04-05 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-21 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Service of Process)
2021-03-02 2023-03-21 Address 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313004387 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240405002849 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
230321003398 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210302062187 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191121060162 2019-11-21 BIENNIAL STATEMENT 2019-03-01
160902006497 2016-09-02 BIENNIAL STATEMENT 2015-03-01
150205000140 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
130301000405 2013-03-01 APPLICATION OF AUTHORITY 2013-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State