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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SIMON GOODYEAR | Chief Executive Officer | 2150 WESTERN COURT, SUITE 360, LISLE, IL, United States, 60532 |
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) |
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