Search icon

MAILJET, INC.

Company Details

Name: MAILJET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576530
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 225 BROADWAY, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAILJET RETIREMENT SAVINGS PLAN 2019 465566257 2020-10-15 MAILJET, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-02
Business code 541910
Sponsor’s telephone number 8884058668
Plan sponsor’s address 225 BROADWAY, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXIS RENARD Chief Executive Officer 225 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 225 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-11-26 2024-05-11 Address 225 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2021-11-26 2024-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-26 2021-11-26 Address 185 ALEWIFE BROOK PARKWAY, SUITE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2018-12-11 2021-11-26 Address 225 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-05-13 2020-05-26 Address 185 ALEWIFE BROOK PARKWAY, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000150 2024-05-11 BIENNIAL STATEMENT 2024-05-11
220506002595 2022-05-06 BIENNIAL STATEMENT 2022-05-01
211126000834 2021-11-24 CERTIFICATE OF CHANGE BY ENTITY 2021-11-24
200526060380 2020-05-26 BIENNIAL STATEMENT 2020-05-01
181211006364 2018-12-11 BIENNIAL STATEMENT 2018-05-01
140513000576 2014-05-13 APPLICATION OF AUTHORITY 2014-05-13

Date of last update: 19 Feb 2025

Sources: New York Secretary of State