Search icon

CONFLUENT OF CALIFORNIA

Company claim

Is this your business?

Get access!

Company Details

Name: CONFLUENT OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2020 (5 years ago)
Entity Number: 5731405
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: CONFLUENT, INC.
Fictitious Name: CONFLUENT OF CALIFORNIA
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 899 W Evelyn Ave, Mountain View, CA, United States, 94041

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

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
EDWARD JAY KREPS Chief Executive Officer 899 W EVELYN AVE, MOUNTAIN VIEW, CA, United States, 94041

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 899 W EVELYN AVE, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer)
2021-10-23 2024-07-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-23 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-24 2021-10-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-03-24 2021-10-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710000039 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220328001458 2022-03-28 BIENNIAL STATEMENT 2022-03-01
211023000318 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
200324000161 2020-03-24 APPLICATION OF AUTHORITY 2020-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State