Name: | MODEL N, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2011 (14 years ago) |
Entity Number: | 4105391 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 777 MARINERS ISLAND BLVD., SAN MATEO, CA, United States, 94404 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON BLESSING | Chief Executive Officer | 777 MARINERS ISLAND BLVD., SAN MATEO, CA, United States, 94404 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 777 MARINERS ISLAND BLVD., SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-09-24 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-12 | 2023-06-20 | Address | 777 MARINERS ISLAND BLVD., SAN MATEO, CA, 94404, USA (Type of address: Chief Executive Officer) |
2011-06-10 | 2020-09-24 | Address | 1800 BRIDGE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620000961 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210720000964 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200924000146 | 2020-09-24 | CERTIFICATE OF CHANGE | 2020-09-24 |
200812060623 | 2020-08-12 | BIENNIAL STATEMENT | 2019-06-01 |
110610000567 | 2011-06-10 | APPLICATION OF AUTHORITY | 2011-06-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State