Name: | CARMERA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748798 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 JAY STREET, ROOM 312, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ROHIT GUPTA | DOS Process Agent | 20 JAY STREET, ROOM 312, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
JAMES KUFFNER | Chief Executive Officer | 900 ARASTRADERO, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 900 ARASTRADERO, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-03 | Address | 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-06-14 | 2023-04-03 | Address | 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2018-06-14 | 2021-04-01 | Address | 20 JAY STREET, ROOM 312, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004876 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210401060297 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190412060197 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
180614006377 | 2018-06-14 | BIENNIAL STATEMENT | 2017-04-01 |
150427000726 | 2015-04-27 | APPLICATION OF AUTHORITY | 2015-04-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State