Name: | OUTSET MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139151 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3052 ORCHARD DRIVE, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
LESLIE TRIGG | Chief Executive Officer | 3052 ORCHARD DRIVE, SAN JOSE, CA, United States, 95134 |
Name | Role | Address |
---|---|---|
OUTSET MEDICAL, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2023-05-10 | Address | 3052 ORCHARD DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-05-10 | Address | 3052 ORCHARD DRIVE, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2021-05-21 | Address | 1830 BERING DRIVE, SAN JOSE, CA, 95112, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001530 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210521060335 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190501062051 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78909 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170518000230 | 2017-05-18 | APPLICATION OF AUTHORITY | 2017-05-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State