Name: | MENLO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2017 (8 years ago) |
Entity Number: | 5126240 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 56 SPARTA AVENUE, NEWTON, NJ, United States, 07860 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR.MICHAEL MEI | Chief Executive Officer | PO BOX 416, NEWTON, NJ, United States, 07860 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | PO BOX 416, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 56 SPARTA AVENUE, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2023-05-01 | Address | 56 SPARTA AVENUE, NEWTON, NJ, 07860, USA (Type of address: Chief Executive Officer) |
2018-06-29 | 2023-05-01 | Address | 1300 MT KEMBLE AVE, MORRISTOWN, NJ, 07692, 2075, USA (Type of address: Service of Process) |
2017-04-26 | 2018-06-29 | Address | 4 HEADQUARTERS PLAZA, MORRISTOWN, NY, 07962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000214 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210412060166 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190411060175 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180629000671 | 2018-06-29 | CERTIFICATE OF CHANGE | 2018-06-29 |
170426000409 | 2017-04-26 | APPLICATION OF AUTHORITY | 2017-04-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State