Name: | MDIALOG US CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2007 (17 years ago) |
Entity Number: | 3605840 |
ZIP code: | 94043 |
County: | New York |
Place of Formation: | New York |
Address: | 1600 Amphitheatre Parkway, Mountain View, CA, United States, 94043 |
Principal Address: | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, United States, 94043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH YI | Chief Executive Officer | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1600 Amphitheatre Parkway, Mountain View, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2023-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-07-23 | 2023-12-21 | Address | 1600 AMPHITHEATRE PKWY, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2014-04-16 | 2014-07-23 | Address | ATTN: M. DANZIGN, CO, ONE FINANCIAL CENTER, BOSTON, MA, 02111, USA (Type of address: Service of Process) |
2010-06-23 | 2014-07-23 | Address | 411 RICHMOND ST EAST / #208, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221003778 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
140723000457 | 2014-07-23 | CERTIFICATE OF CHANGE | 2014-07-23 |
140723002174 | 2014-07-23 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
140416002481 | 2014-04-16 | BIENNIAL STATEMENT | 2013-12-01 |
120503000526 | 2012-05-03 | CERTIFICATE OF AMENDMENT | 2012-05-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State