Search icon

SEMA4 OPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEMA4 OPCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4921996
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SEMA4 OPCO, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 333 LUDLOW STREET, North Tower, 6th Floor, STAMFORD, CT, United States, 06902

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KATHERINE STUELAND Chief Executive Officer 333 LUDLOW STREET, NORTH TOWER, 6TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 5 GRAHAM COURT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 333 LUDLOW STREET, NORTH TOWER, 6TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 333 LUDLOW STREET, NORTH TOWER, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 5 GRAHAM COURT, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-04-29 Address 333 LUDLOW STREET, NORTH TOWER, 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429004543 2024-04-29 BIENNIAL STATEMENT 2024-04-29
240221003728 2024-02-21 CERTIFICATE OF CHANGE BY ENTITY 2024-02-21
220316003120 2022-03-16 BIENNIAL STATEMENT 2022-03-01
220215000568 2021-10-14 CERTIFICATE OF AMENDMENT 2021-10-14
200303060175 2020-03-03 BIENNIAL STATEMENT 2020-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State