Search icon

EARLENS CORPORATION

Company Details

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

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
WILLIAM M. FACTEAU Chief Executive Officer 4045 A CAMPBELL AVENUE, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2025-03-01 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)
2024-03-21 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)
2023-05-23 2024-03-21 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Service of Process)
2023-05-23 2024-03-21 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-05-23 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Service of Process)
2019-03-11 2023-05-23 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2017-03-16 2021-03-04 Address 4045A CAMPBELL AVENUE, MENLO PARK, CA, 94025, 1006, USA (Type of address: Service of Process)

Filings

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
170316000819 2017-03-16 APPLICATION OF AUTHORITY 2017-03-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State