OUSTER, INC.

Name: | OUSTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5094648 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | Attn. Tax Dept., 350 Treat Ave., San Francisco, CA, United States, 94110 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OUSTER, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANGUS PACALA | Chief Executive Officer | ATTN. TAX DEPT., 350 TREAT AVE., SAN FRANCISCO, CA, United States, 94110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | ATTN. TAX DEPT., 350 TREAT AVE., SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 350 TREAT AVENUE, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 350 TREAT AVENUE, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | ATTN. TAX DEPT., 350 TREAT AVE., SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2025-03-06 | Address | 350 TREAT AVENUE, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003380 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231117000671 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
230608000376 | 2023-06-08 | BIENNIAL STATEMENT | 2023-03-01 |
190913060295 | 2019-09-13 | BIENNIAL STATEMENT | 2019-03-01 |
170302000177 | 2017-03-02 | APPLICATION OF AUTHORITY | 2017-03-02 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State