corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Menlo Park

Evalve, Inc.

Active Menlo Park, CA

(650)330-8100
  • Overview
  • 32
    Key People
  • 5
    Locations
  • 2
    Filings
  • Contribute
Follow

Evalve, Inc. Overview

Evalve, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, June 9, 1999 and is approximately twenty-four years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Evalve, Inc.
Network Visualizer
Advertisements

Key People

Who own Evalve, Inc.

Name
Charles Brynelsen 9
~ Background Report ~
President
Karen Peterson 26
~ Background Report ~
Treasurer
Vice-President
Vice President
Brian B. Yoor 25
~ Background Report ~
Director
Jessica H. Paik 17
~ Background Report ~
Secretary
Richard N. Scarpelli 1
~ Background Report ~
Vice-President
Assistant Treasurer
Vice President
Tara Kaesebier 43
~ Background Report ~
Assistant Secretary
Benjamin Oosterbaan 33
~ Background Report ~
Assistant Treasurer
Paul D. Yasger 16
~ Background Report ~
Assistant Secretary
Joseph Novak 9
~ Background Report ~
Vice-President, Tax
Vp-Tax
Susan L. Walker 3
~ Background Report ~
Assistant Secretary
Shannon M. Hansen 2
~ Background Report ~
Assistant Secretary
Aj Shoultz 21
~ Background Report ~
President
Vice President
Tax
Vp of Tax
Deepak Nath 8
~ Background Report ~
President
Charles D. Foltz 7
~ Background Report ~
President
Robert B. Hance 6
~ Background Report ~
President
John Coulter 3
~ Background Report ~
President
Ferolyn T. Powell 1
~ Background Report ~
President
CEO
Director
John Rasmusson
~ Background Report ~
CFO
Valentine Yien 10
~ Background Report ~
Treasurer
Director
Vice President
Thomas C. Freyman 27
~ Background Report ~
Director
John A. Berry 25
~ Background Report ~
Secretary
Thomas J. Fogarty 15
~ Background Report ~
Director
Board Member
John M. Capek 10
~ Background Report ~
Director
Board Member
John M. Nehra 5
~ Background Report ~
Director
Board Member
Hanson S. Gifford 5
~ Background Report ~
Director
Board Member
Fred St Goar 1
~ Background Report ~
Director
Board Member
Allan Will
~ Background Report ~
Director
Chairman of the Boar
Doug Roeder
~ Background Report ~
Director
Board Member
Dave Meneely
~ Background Report ~
Vice President
Assistant Treasurer
Chadwick Munz 10
~ Background Report ~
Assistant Secretary
John H. Lapke
~ Background Report ~
Assistant Secretary
Paul D. Yaser
~ Background Report ~
Assistant Secretary
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • » Next
Showing 8 records out of 32

Known Addresses for Evalve, Inc.

4045 Campbell Ave Menlo Park, CA 94025 D367 AP Highway 6D North Chicago, IL 60064 604 5th Ave Redwood City, CA 94063 2761 Fair Oaks Ave Redwood City, CA 94063 100 Abbott Park Rd Abbott Park, IL 60064

Corporate Filings for Evalve, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 800678931
Date Filed: Monday, July 10, 2006
Registered Agent Edward L. Clark

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02166259
Date Filed: Wednesday, June 9, 1999

Corporate Notes

Source Date Type Note
7/10/2006 Application for Registration
12/31/2007 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
12/31/2009 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
12/31/2012 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
12/31/2015 Public Information Report (PIR)
12/31/2016 Public Information Report (PIR)
12/31/2017 Public Information Report (PIR)
12/31/2018 Public Information Report (PIR)
2/4/2019 Change of Registered Agent/Office
12/31/2019 Public Information Report (PIR)
12/31/2019 Public Information Report (PIR)

Trademarks for Evalve, Inc.

E2e
Serial Number: 77071818
Drawing Code: 4000
E2e
Serial Number: 78503501
Drawing Code: 4000
Evalve
Serial Number: 75864537
Drawing Code: 1000
Mitraclip
Serial Number: 77173529
Drawing Code: 4000
Mitraclip
Serial Number: 78503491
Drawing Code: 4000
Mitraclip
Serial Number: 77772245
Drawing Code: 4000
Mvp
Serial Number: 77772250
Drawing Code: 4000
Eiie
Serial Number: 78577620
Drawing Code: 4000
View all trademarks for Evalve, Inc.
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Evalve, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Evalve, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
5 Known Addresses
4045 Campbell Ave Menlo Park, CA 94025 D367 AP Highway 6D North Chicago, IL 60064 604 5th Ave Redwood City, CA 94063 2761 Fair Oaks Ave Redwood City, CA 94063 100 Abbott Park Rd Abbott Park, IL 60064
These addresses are known to be associated with Evalve, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
2 Corporate Records
TX 2006 Foreign For-Profit Corporation CA 1999 Statement & Designation By Foreign Corporation
Sources
Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.