EARLENS CORPORATION

Name: | EARLENS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2017 (8 years ago) |
Entity Number: | 5103358 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 4045 A Campbell Avenue, Menlo Park, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM M. FACTEAU | Chief Executive Officer | 4045 A CAMPBELL AVENUE, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 4045 A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-03-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-03-21 | 2025-03-01 | Address | 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301028761 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
240321000459 | 2024-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-20 |
230523003167 | 2023-05-23 | BIENNIAL STATEMENT | 2023-03-01 |
210304060948 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190311061927 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State