Name: | PENUMBRA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748392 |
ZIP code: | 94502 |
County: | New York |
Place of Formation: | Delaware |
Address: | One Penumbra Place, Alameda, CA, United States, 94502 |
Principal Address: | ONE PENUMBRA PLACE, ALAMEDA, CA, United States, 94502 |
Name | Role | Address |
---|---|---|
ADAM ELSESSER | Chief Executive Officer | ONE PENUMBRA PLACE, ALAMEDA, CA, United States, 94502 |
Name | Role | Address |
---|---|---|
JOHANNA ROBERTS | DOS Process Agent | One Penumbra Place, Alameda, CA, United States, 94502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | ONE PENUMBRA PLACE, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer) |
2021-04-30 | 2023-04-27 | Address | ONE PENUMBRA PLACE, ALAMEDA, CA, 94502, USA (Type of address: Service of Process) |
2021-04-30 | 2023-04-27 | Address | ONE PENUMBRA PLACE, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2021-04-30 | Address | ONE PENUMBRA WAY, ALAMEDA, CA, 94502, USA (Type of address: Service of Process) |
2018-12-07 | 2021-04-30 | Address | ONE PENUMBRA WAY, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer) |
2017-04-20 | 2018-12-07 | Address | 1351 HARBOR BAY PKWY, ALAMEDA, CA, 94502, USA (Type of address: Principal Executive Office) |
2017-04-20 | 2018-12-07 | Address | 1351 HARBOR BAY PKWY, ALAMEDA, CA, 94502, USA (Type of address: Chief Executive Officer) |
2017-04-20 | 2019-04-18 | Address | 1351 HARBOR BAY PKWY, ALAMEDA, CA, 94502, USA (Type of address: Service of Process) |
2015-04-27 | 2017-04-20 | Address | 1351 HARBOR BAY PARKWAY, ALAMEDA, CA, 94103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427002028 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210430060334 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190418060179 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
181207002026 | 2018-12-07 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170420006216 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150427000179 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Date of last update: 14 Jan 2025
Sources: New York Secretary of State