Name: | THE MEET GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2011 (13 years ago) |
Entity Number: | 4160653 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 Union Square Drive, New Hope, PA, United States, 18938 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARETH MANDEL | Chief Executive Officer | 100 UNION SQUARE DRIVE, NEW HOPE, PA, United States, 18938 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 100 UNION SQUARE DRIVE, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 100 UNION SQUARE DR, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-15 | 2023-11-14 | Address | 100 UNION SQUARE DR, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2022-02-15 | Address | 100 UNION SQUARE DR, NEW HOPE, PA, 18938, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2022-02-15 | Address | 100 UNION SQUARE DR, NEW HOPE, PA, 18938, USA (Type of address: Service of Process) |
2012-11-16 | 2017-04-05 | Name | MEETME, INC. |
2011-11-01 | 2014-07-30 | Address | 324 DATURA STREET, SUITE 114, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process) |
2011-11-01 | 2012-11-16 | Name | QUEPASA CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114003243 | 2023-11-14 | BIENNIAL STATEMENT | 2023-11-01 |
220519003478 | 2022-05-19 | BIENNIAL STATEMENT | 2021-11-01 |
220215003354 | 2022-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-14 |
170405000120 | 2017-04-05 | CERTIFICATE OF AMENDMENT | 2017-04-05 |
140730002109 | 2014-07-30 | BIENNIAL STATEMENT | 2013-11-01 |
121116000385 | 2012-11-16 | CERTIFICATE OF AMENDMENT | 2012-11-16 |
120329000892 | 2012-03-29 | CERTIFICATE OF AMENDMENT | 2012-03-29 |
111101000961 | 2011-11-01 | APPLICATION OF AUTHORITY | 2011-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State