Search icon

MEMPHIS TECHNOLOGIES INC.

Company Details

Name: MEMPHIS TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341969
ZIP code: 37128
County: Westchester
Place of Formation: New York
Address: 516 IRIS AVE., MURFREESBORO, TN, United States, 37128

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MENY MENCZEL Chief Executive Officer 606 E PALM AVE,, APT. 1, BURBANK, CA, United States, 91501

DOS Process Agent

Name Role Address
LISA NOLAN DOS Process Agent 516 IRIS AVE., MURFREESBORO, TN, United States, 37128

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 870 WEST ADAMS BLVD, APT. 20, LOS ANGELES, CA, 90007, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 606 E PALM AVE,, APT. 1, BURBANK, CA, 91501, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-03-03 Address 870 WEST ADAMS BLVD, APT. 20, LOS ANGELES, CA, 90007, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-03-03 Address 516 IRIS AVE., MURFREESBORO, TN, 37128, USA (Type of address: Service of Process)
2018-03-06 2020-03-10 Address 10 E HAWTHORN PARKWAY, APT. 320, VERNON HILLS, IL, 60061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000460 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220312000016 2022-03-12 BIENNIAL STATEMENT 2022-03-01
200310060041 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306007102 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160315006371 2016-03-15 BIENNIAL STATEMENT 2016-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State