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

Rae Systems Inc

Active San Jose, CA

(408)952-8200
  • Overview
  • 68
    Key People
  • 9
    Locations
  • 8
    Filings
  • Contribute
Follow

Rae Systems Inc Overview

Rae Systems Inc filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, March 12, 2002 and is approximately twenty 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 Rae Systems Inc
Network Visualizer
Advertisements

Key People

Who own Rae Systems Inc

Name
Renaud Mazarguil 7
~ Background Report ~
President
Director
Netta Washington 1
~ Background Report ~
President
Director
Matthew Cameron 4
~ Background Report ~
Director
Secretary
Benjamin R. Goldstein 22
~ Background Report ~
Treasurer
Secretary
Jim Colby 43
~ Background Report ~
Treasurer
Ernesina Scala 3
~ Background Report ~
Director
James M. Di Stefano 37
~ Background Report ~
Vp-Taxes
Graham N. Robinson 4
~ Background Report ~
NonDir
NonPres
President
Director
John J. Tus 60
~ Background Report ~
NonTreas
Treasurer
Rodney W. Clawson 4
~ Background Report ~
NonDir
Director
Gregory O. Ogunsanya 4
~ Background Report ~
NonDir
NonSec
Director
David Achterkirchen
~ Background Report ~
Chairman
Secretary
Robert I. Chen
~ Background Report ~
Chairman
President
CEO
Director
Roger Fradin 18
~ Background Report ~
President
Carl Johnson 7
~ Background Report ~
President
Director
Not Applicable 6
~ Background Report ~
President
John Montigny 6
~ Background Report ~
President
Director
Jason Merszei 5
~ Background Report ~
President
Director
Andreas Kramvis 5
~ Background Report ~
President
Chief Executive Officer
Timothy Mahoney 2
~ Background Report ~
President
Chief Executive Officer
Terrencz Hanh
~ Background Report ~
President
Chief Executive Officer
Randall Gausman
~ Background Report ~
CFO
Vice President
Chief Financial Officer
Joseph Ng
~ Background Report ~
CFO
Vice President
Kerry Gaynor 21
~ Background Report ~
Treasurer
Secretary
Michael Hansen
~ Background Report ~
Treasurer
Michael Ownby
~ Background Report ~
Treasurer
Secretary
John M. Quitmeyer 26
~ Background Report ~
Director
Gordon M. Bethune 9
~ Background Report ~
Director
Joshua Foster 9
~ Background Report ~
Director
Secretary
NonDir
NonSec
Jeannine Lane 7
~ Background Report ~
Secretary
Dan Rayburn 5
~ Background Report ~
Director
Vice President
James I. Power 3
~ Background Report ~
Director
Peter His 3
~ Background Report ~
Director
Vice President
Cto
Kevin M. Burke 1
~ Background Report ~
Director
Clive Hollick 1
~ Background Report ~
Director
George Paz 1
~ Background Report ~
Director
Judd Gregg 1
~ Background Report ~
Director
Jaime Chico Pardo 1
~ Background Report ~
Director
Grace D. Lieblein 1
~ Background Report ~
Director
Linnet F. Deily 1
~ Background Report ~
Director
Bradley T. Sheares 1
~ Background Report ~
Director
Renard Mazarguil
~ Background Report ~
Director
Peter Hsi
~ Background Report ~
Director
Vice President
Cto
Richard Mazarguil
~ Background Report ~
Director
Slusky Alex
~ Background Report ~
Director
Fishman David
~ Background Report ~
Director
Andy Fishman
~ Background Report ~
Director
Verma Vikram
~ Background Report ~
Director
D. Scott Davis
~ Background Report ~
Director
Lyle Feisel
~ Background Report ~
Director
Director
Neil Flanzraich
~ Background Report ~
Director
Director
Robert Henderson
~ Background Report ~
Director
Edward C. Ross
~ Background Report ~
Director
Bo Andersson
~ Background Report ~
Director
Lea-Anne Matsuoka
~ Background Report ~
Secretary
Paul H. Brownstein 58
~ Background Report ~
Vice President
Controller
Rudy Mui 1
~ Background Report ~
Vice President
Ming-Ching Tang
~ Background Report ~
Vice President
William Jackson
~ Background Report ~
Vice President
Greg Vervais
~ Background Report ~
Vice President
Fei Shen
~ Background Report ~
Vice President
Chris Hameister
~ Background Report ~
Vice President
David M. Cote 5
~ Background Report ~
Chief Executive Officer
David Anderson 3
~ Background Report ~
Chief Financial Officer
Rhonda G. Germany 2
~ Background Report ~
Officer
Hong Tao Sun
~ Background Report ~
Vp-Engineering
Erin Sharpe 5
~ Background Report ~
NonDir
Vacant Position 3
~ Background Report ~
NonPres
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • » Next
Showing 8 records out of 68

Known Addresses for Rae Systems Inc

101 Columbia Rd Morristown, NJ 07960 39 Old Ridgebury Rd Danbury, CT 06810 3775 N 1st St San Jose, CA 95134 1 Market St San Francisco, CA 94105 2 Corporate Center Dr Melville, NY 11747 1349 Moffett Park Dr Sunnyvale, CA 94089 405 Barclay Blvd Lincolnshire, IL 60069 830 E Arapaho Rd Richardson, TX 75081 1339 Moffett Park Dr Sunnyvale, CA 94089

Corporate Filings for Rae Systems Inc

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Inactive
State: Florida
State ID: F05000001124
Date Filed: Monday, February 21, 2005

Texas Secretary of State

Filing Type: Domestic For-Profit Corporation
Status: Inactive
State: Texas
State ID: 55956300
Date Filed: Monday, April 27, 1981

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 800576546
Date Filed: Monday, November 28, 2005

California Secretary of State

Filing Type: Articles of Incorporation
Status: Inactive
State: California
State ID: 01517933
Date Filed: Friday, March 22, 1991

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 02406647
Date Filed: Tuesday, March 12, 2002
Registered Agent Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: E0329212008-3
Date Filed: Thursday, May 15, 2008
Registered Agent Csc Services of Nevada, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: F14000000281
Date Filed: Wednesday, January 22, 2014
Registered Agent Corfporation Service Company

New York Department of State

Filing Type: Foreign Business Corporation
Status: Inactive Surrender of Authority
State: New York
Foreign State: Delaware
County: New York
State ID: 3575673
Date Filed: Wednesday, October 3, 2007
Date Expired: Thursday, December 16, 2010
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/27/1981 Legacy Filing
3/25/1988 Articles Of Dissolution
12/31/2003 Public Information Report (PIR)
11/28/2005 Application for Certificate of Authority
9/27/2007 Change of Office by Registered Agent
10/3/2007 Name History/Actual Rae Systems Inc.
5/15/2008 Foreign Qualification Initial Stock Value: Par Value Shares: 201,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 201,000.00
5/15/2008 Miscellaneous GS FROM HOME STATE
6/4/2008 Initial List 2008-2009 ILO
12/31/2008 Public Information Report (PIR)
5/11/2009 Annual List 2009-2010
11/10/2009 Change of Registered Agent/Office
11/10/2009 Registered Agent Change
12/31/2009 Public Information Report (PIR)
5/17/2010 Annual List 10-11
12/31/2010 Public Information Report (PIR)
4/11/2011 Annual List
2/28/2012 Amended List
5/9/2012 Annual List
12/31/2012 Public Information Report (PIR)
4/2/2013 Annual List
12/31/2013 Public Information Report (PIR)
5/9/2014 Annual List
12/31/2014 Public Information Report (PIR)
12/31/2014 Public Information Report (PIR)
5/28/2015 Annual List
5/23/2016 Annual List
12/31/2016 Public Information Report (PIR)
5/4/2017 Annual List
12/31/2017 Public Information Report (PIR)
4/26/2018 Annual List
12/31/2018 Public Information Report (PIR)
4/26/2019 Annual List
12/31/2019 Public Information Report (PIR)
12/31/2021 Public Information Report (PIR)

Trademarks for Rae Systems Inc

Meshguard
Serial Number: 77514067
Drawing Code: 4000
Plumerae
Serial Number: 77604484
Drawing Code: 4000
Rae Systems
Serial Number: 78269463
Drawing Code: 3000
Neutronrae
Serial Number: 76509663
Drawing Code: 1000
Gammarae
Serial Number: 76509574
Drawing Code: 1000
Ppbrae
Serial Number: 76509311
Drawing Code: 1000
Minirae
Serial Number: 76509664
Drawing Code: 1000
Multirae
Serial Number: 76509662
Drawing Code: 1000
Arearae
Serial Number: 77048343
Drawing Code: 4000
Qrae
Serial Number: 77059659
Drawing Code: 4000
View all trademarks for Rae Systems Inc
Advertisements

Sources

Florida Department of State
Data last refreshed on Saturday, April 2, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Thursday, May 12, 2022

What next?

Follow

Receive an email notification when changes occur for Rae Systems 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 Rae Systems 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
9 Known Addresses
101 Columbia Rd Morristown, NJ 07960 39 Old Ridgebury Rd Danbury, CT 06810 3775 N 1st St San Jose, CA 95134 1 Market St San Francisco, CA 94105 2 Corporate Center Dr Melville, NY 11747 1349 Moffett Park Dr Sunnyvale, CA 94089 405 Barclay Blvd Lincolnshire, IL 60069 830 E Arapaho Rd Richardson, TX 75081 1339 Moffett Park Dr Sunnyvale, CA 94089
These addresses are known to be associated with Rae Systems Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
8 Corporate Records
FL 2005 Foreign for Profit Corporation TX 1981 Domestic For-Profit Corporation TX 2005 Foreign For-Profit Corporation CA 1991 Articles of Incorporation CA 2002 Statement & Designation By Foreign Corporation NV 2008 Foreign Corporation FL 2014 Foreign for Profit Corporation NY 2007 Foreign Business Corporation
Sources
Florida Department of State California Secretary of State Nevada Secretary of State Texas 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 © 2022 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.