Search icon

MEGAPORT (USA), INC.

Company Details

Name: MEGAPORT (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Entity Number: 4839856
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 505 Montgomery Street, #1025, San Francisco, CA, United States, 94111

DOS Process Agent

Name Role Address
MEGAPORT (USA), INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NAOMI SEDDON Chief Executive Officer 505 MONTGOMERY STREET, #1025, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2711 CENTERVILLER ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 505 MONTGOMERY STREET, #1025, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-02 Address 2711 CENTERVILLER ROAD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-02 2019-10-03 Address 1055 WEST 7TH STREET, 33RD FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
2017-10-02 2019-10-03 Address 1055 WEST 7TH STREET, 33RD FLOOR, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2015-10-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000837 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002429 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061215 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-73334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171002006524 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151026000721 2015-10-26 APPLICATION OF AUTHORITY 2015-10-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State