Search icon

MEZMERIZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEZMERIZ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (18 years ago)
Entity Number: 3597290
ZIP code: 14850
County: Tompkins
Place of Formation: Delaware
Address: 33 THORNWOOD DRIVE, STE 100 MAIL STOP 6, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
MEZMERIZ, INC. DOS Process Agent 33 THORNWOOD DRIVE, STE 100 MAIL STOP 6, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
GREG GALVIN Chief Executive Officer 33 THORNWOOD DRIVE, STE 100 MAIL STOP 6, ITHACA, NY, United States, 14850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
53UX2
UEI Expiration Date:
2017-06-23

Business Information

Activation Date:
2016-06-23
Initial Registration Date:
2008-06-10

History

Start date End date Type Value
2009-12-28 2013-11-12 Address 95 BROWN RD, STE 184 MAIL STOP 1005, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2009-12-28 2013-11-12 Address 95 BROWN RD, STE 184 MAIL STOP 1005, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2007-11-26 2013-11-12 Address 95 BROWN ROAD, SUITE 184, MAILSTOP 1005, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001789 2022-07-01 BIENNIAL STATEMENT 2021-11-01
131112006954 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111209002423 2011-12-09 BIENNIAL STATEMENT 2011-11-01
091228002469 2009-12-28 BIENNIAL STATEMENT 2009-11-01
071126000544 2007-11-26 APPLICATION OF AUTHORITY 2007-11-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State