Name: | ROKU, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2014 (11 years ago) |
Entity Number: | 4528542 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1173 Coleman Avenue, San Jose, CA, United States, 95110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTHONY WOOD | Chief Executive Officer | 1173 COLEMAN AVENUE, SAN JOSE, CA, United States, 95110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 1173 COLEMAN AVENUE, SAN JOSE, CA, 95110, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 150 WINCHESTER CIRCLE, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer) |
2020-04-09 | 2024-02-09 | Address | 150 WINCHESTER CIRCLE, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer) |
2014-09-19 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-19 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-12 | 2014-09-19 | Address | 12980 SARATOGA AVENUE, SARATOGA, CA, 95070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003434 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
200409060133 | 2020-04-09 | BIENNIAL STATEMENT | 2020-02-01 |
140919000189 | 2014-09-19 | CERTIFICATE OF CHANGE | 2014-09-19 |
140212000680 | 2014-02-12 | APPLICATION OF AUTHORITY | 2014-02-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State