Search icon

PENUMBRA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ADAM ELSESSER Chief Executive Officer ONE PENUMBRA PLACE, ALAMEDA, CA, United States, 94502

DOS Process Agent

Name Role Address
JOHANNA ROBERTS DOS Process Agent One Penumbra Place, Alameda, CA, United States, 94502

History

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)

Filings

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