Name: | MEALEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2007 (18 years ago) |
Entity Number: | 3548136 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 3 ATRIUM DRIVE SUITE 210, ALBANY, NY, United States, 12205 |
Principal Address: | 1033 Loudon Rd, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CAPONERA LAW FIRM | DOS Process Agent | 3 ATRIUM DRIVE SUITE 210, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BLAKE HANAN | Chief Executive Officer | 1033 LOUDON RD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 232 HARMONY MILLS LOTTS, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 1033 LOUDON RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2024-05-24 | Address | 232 HARMONY MILLS LOTTS, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2024-05-24 | Address | 3 ATRIUM DRIVE SUITE 210, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-07-26 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000608 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
140321002064 | 2014-03-21 | BIENNIAL STATEMENT | 2013-07-01 |
090327000440 | 2009-03-27 | CERTIFICATE OF AMENDMENT | 2009-03-27 |
070726000327 | 2007-07-26 | CERTIFICATE OF INCORPORATION | 2007-07-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State