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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM GEIST | Chief Executive Officer | 461 NORTH SERVICE ROAD, WEST OAKVILLE, ON, Canada, L6M 2V5 |
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) |
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