Search icon

MODEL N, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON BLESSING Chief Executive Officer 777 MARINERS ISLAND BLVD., SAN MATEO, CA, United States, 94404

History

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)

Filings

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