Search icon

METHODOLOGIE NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JANET DE DONATO Chief Executive Officer 720 34RD AVE STE 800, SEATTLE, WA, United States, 98104

History

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)

Filings

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