MORPHO DETECTION, INC.

Name: | MORPHO DETECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1997 (28 years ago) |
Entity Number: | 2139528 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | Delaware |
Principal Address: | 7151 GATEWAY BLVD, NEWARK, CA, United States, 94560 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KAREN BOMBA | Chief Executive Officer | 7151 GATEWAY BLVD, NEWARK, CA, United States, 94560 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2025-04-29 | Address | 7151 GATEWAY BLVD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-29 | 2024-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-28 | 2024-10-23 | Address | 7151 GATEWAY BLVD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2019-05-29 | Address | 7151 GATEWAY BLVD, NEWARK, CA, 94560, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003375 | 2025-04-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-29 |
241023000125 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
190529060016 | 2019-05-29 | BIENNIAL STATEMENT | 2019-05-01 |
170512006100 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
150528006082 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State