Search icon

MENLO SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DR.MICHAEL MEI Chief Executive Officer PO BOX 416, NEWTON, NJ, United States, 07860

History

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)

Filings

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