Search icon

MERJENT, INC.

Branch

Company Details

Name: MERJENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Branch of: MERJENT, INC., Minnesota (Company Number 58930fe7-88d4-e011-a886-001ec94ffe7f)
Entity Number: 3518783
ZIP code: 12207
County: Orange
Place of Formation: Minnesota
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1 MAIN STREET SE, SUITE 300, MINNEAPOLIS, MN, United States, 55414

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BILLY VONSEE Chief Executive Officer 1 MAIN STREET SE, SUITE 300, MINNEAPOLIS, MN, United States, 55414

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 1 MAIN STREET SE, SUITE 300, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
2021-05-14 2023-05-09 Address 1 MAIN STREET SE, SUITE 300, MINNEAPOLIS, MN, 55414, USA (Type of address: Service of Process)
2019-03-29 2023-05-09 Address 1 MAIN STREET SE, SUITE 300, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
2014-10-17 2021-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-17 2023-05-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-06-05 2019-03-29 Address 800 WASHINGTON AVE N, SUITE 315, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer)
2009-05-11 2013-06-05 Address 615 1ST AVE NE, STE 425, MINNEAPOLIS, MN, 55413, USA (Type of address: Principal Executive Office)
2009-05-11 2013-06-05 Address 615 1ST AVE NE, STE 425, MINNEAPOLIS, MN, 55413, USA (Type of address: Chief Executive Officer)
2007-05-17 2014-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003609 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210514060478 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190329060201 2019-03-29 BIENNIAL STATEMENT 2017-05-01
150804006802 2015-08-04 BIENNIAL STATEMENT 2015-05-01
141017000210 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
130605006255 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110526003322 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090511002149 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070517000275 2007-05-17 APPLICATION OF AUTHORITY 2007-05-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State