Emeter Corporation Overview
Emeter Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, May 5, 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
Emeter Corporation
Network Visualizer
Advertisements
Key People
Who own Emeter Corporation
Name | |
---|---|
Rafael Ozaki |
Chairman
President
|
Sabrina Wecking |
Director
Vice President
Chief Financial Officer
CFO
|
Michael Yazvec 2 |
Secretary
Vice President
General Counsel
|
Marsha Vosler |
Controller
|
Lonnie J. Ellis 26 |
Assistant Secretary
Tax Purposes
Treasurer
Secretary
As-Tax Purposes
|
Tracy Allen |
Assistant Secretary
|
Michael Carlson 1 |
Chairman
President
Director
Secretary
|
Thierry Godard |
Chairman
Director
Vice President
|
Godart Thierry |
Chairman
Vice President
|
Gary Bloom 1 |
President
Director
|
Cree A. Edwards |
President
CEO
Director
Director
Chief Executive Officer
|
Larsh Johnson |
President
Treasurer
Director
Director
Secretary
Cto
President and CTO
|
Lisa Caswell |
President
Secretary
|
Caswell Lisa |
President
|
Alicia Weld |
President
Treasurer
Controller
Con
|
Lisa Caswll |
President
|
Markus Windesheim |
CFO
Chief Financial Officer
|
Daniel Hislip 4 |
Secretary
Vice President
General Counsel
|
Martin Schultz 2 |
Director
Vice President
|
Chris King |
Secretary
Chief Strategy Offic
|
Elisa W. Smith |
Secretary
Vice President
|
Markus Windeshoim |
Director
|
Markue Wrdesheim |
Director
|
Jan Mrosik |
Director
|
Mroslk Jan |
Director
|
Schultz Martin |
Director
Vice President
|
Yazvec Michael |
Secretary
Vice President
General Counsel
|
John O. Wambaugh |
Vice President
VP-Operations
|
Guido Frantzen |
Vice President
Chief Financial Officer
|
Aurora Robison |
Vice President
Assistant Secretary
|
Aurora Robinson |
Vice President
Assistant Secretary
|
Frantzen Guido |
Vice President
Chief Financial Officer
|
Alcia Wald |
Controller
|
Weld Alicla |
Controller
|
Earl C. Charles |
Chief Financial Officer
|
Markus Windashaim |
Chief Financial Officer
|
Robison Aurora |
Assistant Secretary
|
Ellis Lonnie J 11 |
As-Tax Purposes
|
Showing 8 records out of 38
Companies for Emeter Corporation
Emeter Corporation lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Sequoia Capital |
Inactive
|
2000 |
Director
|
|
Foundation Capital |
Inactive
|
Director
|
Known Addresses for Emeter Corporation
Corporate Filings for Emeter Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F04000004575 |
Date Filed: | Tuesday, August 10, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800565799 |
Date Filed: | Wednesday, November 2, 2005 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02162737 |
Date Filed: | Wednesday, May 5, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C30928-1999 |
Date Filed: | Thursday, December 9, 1999 |
Date Expired: | Wednesday, June 2, 2004 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2780046 |
Date Filed: | Tuesday, June 18, 2002 |
Date Expired: | Wednesday, January 26, 2011 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
12/9/1999 | Foreign Qualification | |
![]() |
12/16/1999 | Initial List | |
![]() |
11/13/2000 | Annual List | |
![]() |
12/13/2000 | Annual List | |
![]() |
12/7/2001 | Annual List | |
![]() |
6/18/2002 | Name History/Actual | Emeter Corporation |
![]() |
12/17/2002 | Annual List | List of Officers for 2002 to 2003 |
![]() |
6/2/2004 | Withdrawal | (1)PG. CXE |
![]() |
11/2/2005 | Application for Certificate of Authority | |
![]() |
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) | |
![]() |
10/3/2012 | Change of Registered Agent/Office | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
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) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for Emeter Corporation
![]() |
Serial Number:
77406599
Drawing Code: 4000
|
![]() |
Serial Number:
77406586
Drawing Code: 4000
|
![]() |
Serial Number:
77977134
Drawing Code: 4000
|
![]() |
Serial Number:
77648716
Drawing Code: 4000
|
![]() |
Serial Number:
76009144
Drawing Code: 3000
|
![]() |
Serial Number:
76009143
Drawing Code: 3000
|
![]() |
Serial Number:
77648725
Drawing Code: 4000
|
![]() |
Serial Number:
75855699
Drawing Code: 1000
|
![]() |
Serial Number:
76333354
Drawing Code: 1000
|
![]() |
Serial Number:
75855999
Drawing Code: 1000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Emeter Corporation.
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 Emeter Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
170 Wood Ave S Iselin, NJ 08830
1 Twin Dolphin Dr Redwood City, CA 94065
2215 Bridgepointe Pkwy San Mateo, CA 94404
3850 Quadrangle Blvd Orlando, FL 32817
4000 E 3rd Ave Foster City, CA 94404
2215 Bridgepointe Pkwy Foster City, CA 94404
MS AFS 466 Orlando, FL 32817
These addresses are known to be associated with Emeter Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records