Search icon

MEALEO INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CAPONERA LAW FIRM DOS Process Agent 3 ATRIUM DRIVE SUITE 210, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
BLAKE HANAN Chief Executive Officer 1033 LOUDON RD, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
300431140
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

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

Filings

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