MPARTICLE, INC.

Name: | MPARTICLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2013 (12 years ago) |
Entity Number: | 4403063 |
ZIP code: | 10010 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 257 PARK AVE S, SUITE 900, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | Chief Executive Officer | 257 PARK AVE S, SUITE 900, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MICHAEL KATZ | DOS Process Agent | 257 PARK AVE S, SUITE 900, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2020-03-27 | Address | 257 PARK AVE S, SUITE 1100, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2020-03-27 | Address | 257 PARK AVE S, SUITE 1100, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2020-03-27 | Address | 257 PARK AVE S, SUITE 1100, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2015-10-27 | 2017-05-02 | Address | 381 PARK AVE S, SUITE 815, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-10-27 | 2017-05-02 | Address | 381 PARK AVE S, SUITE 815, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310000436 | 2022-03-10 | BIENNIAL STATEMENT | 2021-05-01 |
200327060115 | 2020-03-27 | BIENNIAL STATEMENT | 2019-05-01 |
170502006613 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
151027006178 | 2015-10-27 | BIENNIAL STATEMENT | 2015-05-01 |
130514000514 | 2013-05-14 | APPLICATION OF AUTHORITY | 2013-05-14 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State