Name: | MEITEC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758933 |
ZIP code: | 12207 |
County: | Herkimer |
Place of Formation: | Louisiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4107 NEW WEST DRIVE, PASADENA, TX, United States, 77507 |
Name | Role | Address |
---|---|---|
THOMAS E. ISBELL | Chief Executive Officer | 4107 NEW WEST DRIVE, PASADENA, TX, United States, 77507 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 4107 NEW WEST DRIVE, PASADENA, TX, 77507, USA (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-05-17 | Address | 4107 NEW WEST DRIVE, PASADENA, TX, 77507, USA (Type of address: Chief Executive Officer) |
2022-06-30 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-18 | 2022-06-30 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2021-05-18 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-05-03 | 2022-06-30 | Address | 4107 NEW WEST DRIVE, PASADENA, TX, 77507, USA (Type of address: Chief Executive Officer) |
2017-05-09 | 2019-05-03 | Address | 1314 UNDERWOOD ROAD, LAPORTE, TX, 77571, USA (Type of address: Chief Executive Officer) |
2017-05-09 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-05-14 | 2017-05-09 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002407 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220630002158 | 2022-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-29 |
210518060391 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
SR-113787 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190503060515 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170509006073 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150514000544 | 2015-05-14 | APPLICATION OF AUTHORITY | 2015-05-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State