Name: | METAFILE INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2002 (23 years ago) |
Branch of: | METAFILE INFORMATION SYSTEMS, INC., Minnesota (Company Number a2bbc2e9-9cd4-e011-a886-001ec94ffe7f) |
Entity Number: | 2779461 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Minnesota |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3428 Lakeridge Place NW, Ste 100,, Rochester, MN, United States, 55901 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, United States, 55901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, 55901, 6573, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 5060 SPECTRUM WAY, SUITE 100, MISSISSAUGA, CAN (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, 55901, 6573, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131000305 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
240731001700 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220608003267 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200616060428 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35464 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State