Search icon

META PLATFORMS, INC.

Company Details

Name: META PLATFORMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842367
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: META PLATFORMS, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Meta Way, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK ZUCKERBERG Chief Executive Officer 1 META WAY, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2022-01-07 2023-08-31 Address 1601 WILLOW ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2022-01-07 2023-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-08-16 2022-01-07 Address 1601 WILLOW ROAD, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-08-16 Address 1601 SOUTH CALIFORNIA AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-08-16 Address 1601 SOUTH CALIFORNIA AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office)
2009-08-06 2022-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831003573 2023-08-31 BIENNIAL STATEMENT 2023-08-01
220505004311 2022-05-05 BIENNIAL STATEMENT 2021-08-01
220107001889 2022-01-06 CERTIFICATE OF AMENDMENT 2022-01-06
190801060438 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170804006302 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150826006051 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130816006269 2013-08-16 BIENNIAL STATEMENT 2013-08-01
111228002463 2011-12-28 BIENNIAL STATEMENT 2011-08-01
090806000807 2009-08-06 APPLICATION OF AUTHORITY 2009-08-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State