Name: | FORESCOUT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4664832 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 300 Santana Row, Suite 400, San Jose, GA, United States, 95128 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BARRY MAINZ | Chief Executive Officer | 300 SANTANA ROW, SUITE 400, SAN JOSE, GA, United States, 95128 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 190 W. TASMAN DR., SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 190 W TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 300 SANTANA ROW, SUITE 400, SAN JOSE, GA, 95128, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-01 | 2024-11-20 | Address | 190 W TASMAN DR, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2020-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002776 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221115000969 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201103061289 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006216 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007585 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141112000551 | 2014-11-12 | APPLICATION OF AUTHORITY | 2014-11-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State