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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAILJET RETIREMENT SAVINGS PLAN | 2019 | 465566257 | 2020-10-15 | MAILJET, INC. | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXIS RENARD | Chief Executive Officer | 225 BROADWAY, NEW YORK, NY, United States, 10038 |
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) |
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