Search icon

MEASURE UAS, INC.

Company Details

Name: MEASURE UAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2017 (8 years ago)
Entity Number: 5182256
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1930 ISAAC NEWTON SQUARE, SUITE 240, RESTON, VA, United States, 20190

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HARJEET JOHAL Chief Executive Officer 1930 ISAAC NEWTON SQUARE, RESTON, VA, United States, 20190

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 1930 ISAAC NEWTON SQUARE, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 1930 ISAAC NEWTON SQUARE SUITE 240, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-09-17 Address 623 H ST NW, 3RD FLOOR, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-09-17 Address 623 H ST NW, 3RD FLOOR, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2022-07-29 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-07-29 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-13 2022-07-29 Address 623 H ST NW, 3RD FLOOR, WASHINGTON, DC, 20001, USA (Type of address: Chief Executive Officer)
2019-04-22 2022-07-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-04-22 2022-07-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-01-28 2019-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001874 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220810001585 2022-08-10 BIENNIAL STATEMENT 2021-08-01
220729003064 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
190813060300 2019-08-13 BIENNIAL STATEMENT 2019-08-01
190422000149 2019-04-22 CERTIFICATE OF CHANGE 2019-04-22
SR-79869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79868 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170807000376 2017-08-07 APPLICATION OF AUTHORITY 2017-08-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State