Search icon

DEVICE42, INC.

Company Details

Name: DEVICE42, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097645
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 600 SAW MILL RD STE 242, WEST HAVEN, CT, United States, 06516

Chief Executive Officer

Name Role Address
RAJ JALAN Chief Executive Officer 600 SAW MILL RD STE 242, WEST HAVEN, CT, United States, 06516

DOS Process Agent

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

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 600 SAW MILL RD STE 242, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-02 Address 600 SAW MILL RD STE 242, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 600 SAW MILL RD STE 242, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-23 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-20 2023-03-31 Address 600 SAW MILL RD STE 242, WEST HAVEN, CT, 06516, USA (Type of address: Chief Executive Officer)
2017-03-07 2021-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021225 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230331001500 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210323060504 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190320060169 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170307000438 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State