Name: | MELIO PAYMENTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2018 (7 years ago) |
Entity Number: | 5392986 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 124 e 14th st, floor 15, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MATANYA BAR | Chief Executive Officer | 124 E 14TH ST, FLOOR 15, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 124 E 14TH ST, FLOOR 15, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | HADASSA 5, TEL AVIV, ISR (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | NORDAU BLVD 43, TEL AVIV, ISR (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | HADASSA 5, TEL AVIV, ISR (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | NORDAU BLVD 43, TEL AVIV, ISR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002473 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230829000088 | 2023-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2023-08-28 |
221028000475 | 2022-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-10-24 |
220804002373 | 2022-08-04 | BIENNIAL STATEMENT | 2022-08-01 |
220606002904 | 2022-06-06 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State