Name: | MERU GLOBAL TECHNOLOGIES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 2017 (7 years ago) |
Date of dissolution: | 02 Mar 2022 |
Entity Number: | 5236967 |
ZIP code: | 70820 |
County: | New York |
Place of Formation: | New York |
Address: | 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, United States, 70820 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MERU GLOBAL TECHNOLOGIES LLC | DOS Process Agent | 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, United States, 70820 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
PHILIP CAPONE | Chief Executive Officer | 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, United States, 70820 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-13 | 2022-03-02 | Address | 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, 70820, USA (Type of address: Chief Executive Officer) |
2019-11-13 | 2022-03-02 | Address | 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, 70820, USA (Type of address: Service of Process) |
2017-11-17 | 2022-03-02 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2017-11-17 | 2022-03-02 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-11-17 | 2019-11-13 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220302003220 | 2022-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-02 |
191113060087 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
171117010154 | 2017-11-17 | CERTIFICATE OF INCORPORATION | 2017-11-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State