Name: | TESSIAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2018 (7 years ago) |
Entity Number: | 5358664 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 925 W Maude Ave, Sunnyvale, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KYLE CHIN | Chief Executive Officer | 925 W MAUDE AVE, SUNNYVALE, CA, United States, 94085 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 925 W MAUDE AVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 535 MISSION ST, 14TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-06-17 | Address | 535 MISSION ST, 14TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-13 | 2024-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003891 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
240207002845 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
220615000751 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
SR-83303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180613000557 | 2018-06-13 | APPLICATION OF AUTHORITY | 2018-06-13 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State