Name: | METASOURCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2007 (18 years ago) |
Entity Number: | 3561991 |
ZIP code: | 19801 |
County: | New York |
Address: | corporation trust center, 1209 orange st., WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the corporation trust company | DOS Process Agent | corporation trust center, 1209 orange st., WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-02 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-23 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-23 | 2023-08-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-29 | 2019-10-23 | Address | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000676 | 2025-03-12 | CERTIFICATE OF MERGER | 2025-03-12 |
230802003324 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210824002384 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
200717060076 | 2020-07-17 | BIENNIAL STATEMENT | 2019-08-01 |
191023000647 | 2019-10-23 | CERTIFICATE OF CHANGE | 2019-10-23 |
110916002044 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090921002455 | 2009-09-21 | BIENNIAL STATEMENT | 2009-08-01 |
070829000510 | 2007-08-29 | APPLICATION OF AUTHORITY | 2007-08-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State