Search icon

PROTEINSIMPLE

Company Details

Name: PROTEINSIMPLE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893542
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3001 ORCHARD PARKYWAY, SAN JOSE, CA, United States, 95134

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM GEIST Chief Executive Officer 461 NORTH SERVICE ROAD, WEST OAKVILLE, ON, Canada, L6M 2V5

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 461 NORTH SERVICE ROAD, WEST OAKVILLE, ON, CAN (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 614 MCKINLEY PLACE NE, MINNEAPOLIS, MN, 55413, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 3001 ORCHARD PARKWAY, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-02 Address 614 MCKINLEY PLACE NE, MINNEAPOLIS, MN, 55413, USA (Type of address: Chief Executive Officer)
2016-02-09 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202004570 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220219000541 2022-02-19 BIENNIAL STATEMENT 2022-02-19
200203062988 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006720 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160209000782 2016-02-09 APPLICATION OF AUTHORITY 2016-02-09

Date of last update: 18 Feb 2025

Sources: New York Secretary of State