Name: | METRONOME INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2018 (7 years ago) |
Entity Number: | 5291471 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 90 state street, suite 700 box 10, ALBANY, NY, United States, 12207 |
Principal Address: | 380 West Broadway, Suite 2N, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 state street, suite 700 box 10, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SUNJAY MISHRA | Chief Executive Officer | 380 WEST BROADWAY, SUITE 2N, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 380 WEST BROADWAY, SUITE 2N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-02-01 | Address | 380 WEST BROADWAY, SUITE 2N, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2024-02-01 | Address | 90 state street, suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-22 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037401 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230310002402 | 2023-03-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-09 |
220413000943 | 2022-04-13 | BIENNIAL STATEMENT | 2022-02-01 |
180222000449 | 2018-02-22 | APPLICATION OF AUTHORITY | 2018-02-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State