Name: | METHODOLOGIE NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2012 (13 years ago) |
Date of dissolution: | 31 Jul 2015 |
Entity Number: | 4191817 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | METHODOLOGIE, INC. |
Fictitious Name: | METHODOLOGIE NEW YORK |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 720 3RD AVE STE 800, SEATTLE, WA, United States, 98104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JANET DE DONATO | Chief Executive Officer | 720 34RD AVE STE 800, SEATTLE, WA, United States, 98104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-23 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-01-23 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103153 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150731000744 | 2015-07-31 | CERTIFICATE OF TERMINATION | 2015-07-31 |
140317002197 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120823000119 | 2012-08-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-23 |
120718000556 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
120123000350 | 2012-01-23 | APPLICATION OF AUTHORITY | 2012-01-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State