Name: | MEETUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 2855085 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LEGAL DEPT, 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MEETUP, INC. | DOS Process Agent | C/O LEGAL DEPT, 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID SIEGEL | Chief Executive Officer | 12 E. 49TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-01-25 | Address | 632 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-01-07 | 2021-01-25 | Address | C/O LEGAL DEPT, 632 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-04-26 | 2019-01-07 | Address | 632 BROADWAY / 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2005-04-26 | 2019-01-07 | Address | C/O SCOTT HEIFERMAN, 632 BROADWAY / 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2005-04-26 | 2019-01-07 | Address | C/O SCOTT HEIFERMAN, 632 BROADWAY / 10TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000116 | 2021-05-24 | CERTIFICATE OF TERMINATION | 2021-05-24 |
210125060589 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190107060761 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
171017006277 | 2017-10-17 | BIENNIAL STATEMENT | 2017-01-01 |
150107006166 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State