Name: | MERITOR, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1997 (28 years ago) |
Entity Number: | 2172917 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | TROY HEADQUARTERS, 2135 W MAPLE RD, TROY, MI, United States, 48084 |
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 |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MAHESH NARANG | Chief Executive Officer | TROY HEADQUARTERS, 2135 W MAPLE RD, TROY, MI, United States, 48084 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | TROY HEADQUARTERS, 2135 W MAPLE RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 2135 WEST MAPLE RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2023-08-10 | Address | 2135 WEST MAPLE RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-08-16 | 2019-08-14 | Address | 2135 WEST MAPLE RD, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810001335 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
210823002261 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190814060211 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25903 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150817006216 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State