Name: | MEATL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2012 (13 years ago) |
Entity Number: | 4229771 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
JAMES EURINGER | Chief Executive Officer | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 529 FIFTH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-23 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 529 FIFTH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002262 | 2024-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-20 |
241127004007 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
180402007040 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404008380 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409006531 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State