Name: | MEASUREMENT SPECIALITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224429 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | New Jersey |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Principal Address: | 1000 Lucas Way, Hampton, VA, United States, 23666 |
Name | Role | Address |
---|---|---|
HAROLD BARKSDALE | Chief Executive Officer | 1050 WESTLAKES DRIVE, BERWYN, PA, United States, 19312 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1050 WESTLAKES DRIVE, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2021-11-27 | 2024-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-11-27 | 2024-03-04 | Address | 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-11-27 | 2024-03-04 | Address | 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2021-11-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-04-08 | 2021-11-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-03-29 | 2021-11-27 | Address | 501 OAKSIDE AVE, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2016-03-30 | 2018-03-29 | Address | 1050 WESTLAKES DR, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer) |
2014-03-21 | 2016-03-30 | Address | 1000 LUCAS WAY, HAMPTON, VA, 23666, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004096 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220308000518 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
211127000223 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200319060355 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
190408000538 | 2019-04-08 | CERTIFICATE OF CHANGE | 2019-04-08 |
180329006276 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160330006040 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140321006279 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120330000386 | 2012-03-30 | APPLICATION OF AUTHORITY | 2012-03-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1307235 | Other Contract Actions | 2013-12-19 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SENSARAS, LLC |
Role | Defendant |
Name | MEASUREMENT SPECIALITIES, INC. |
Role | Plaintiff |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State