Search icon

MERITOR, INC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MAHESH NARANG Chief Executive Officer TROY HEADQUARTERS, 2135 W MAPLE RD, TROY, MI, United States, 48084

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
COFFMAN
Party Role:
Plaintiff
Party Name:
MERITOR, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FITZURKA
Party Role:
Plaintiff
Party Name:
MERITOR, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WHITFIELD
Party Role:
Plaintiff
Party Name:
MERITOR, INC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State