Search icon

MERU GLOBAL TECHNOLOGIES INC

Company Details

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

DOS Process Agent

Name Role Address
MERU GLOBAL TECHNOLOGIES LLC DOS Process Agent 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, United States, 70820

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
PHILIP CAPONE Chief Executive Officer 8000 INNOVATION PARK DRIVE, BUILDING 3000, OFFICE 116, BATON ROUGE, LA, United States, 70820

History

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)

Filings

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