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 |
Name | Role | Address |
---|---|---|
MEGAPORT (USA), INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NAOMI SEDDON | Chief Executive Officer | 505 MONTGOMERY STREET, #1025, SAN FRANCISCO, CA, United States, 94111 |
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) |
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