Search icon

METRASENS, INC.

Company Details

Name: METRASENS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719915
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2150 WESTERN COURT, SUITE 360, LISLE, IL, United States, 60532

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
SIMON GOODYEAR Chief Executive Officer 2150 WESTERN COURT, SUITE 360, LISLE, IL, United States, 60532

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 2150 WESTERN COURT, SUITE 360, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 2150 WESTERN CT, SUITE 360, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-03-14 2023-03-28 Address 2150 WESTERN CT, SUITE 360, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2017-03-08 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-08 2021-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-04 2017-03-08 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328002136 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210318060414 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190327060298 2019-03-27 BIENNIAL STATEMENT 2019-03-01
180314006113 2018-03-14 BIENNIAL STATEMENT 2017-03-01
170308000687 2017-03-08 CERTIFICATE OF CHANGE 2017-03-08
150304000171 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Date of last update: 18 Feb 2025

Sources: New York Secretary of State