Search icon

MELIO PAYMENTS INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MATANYA BAR Chief Executive Officer 124 E 14TH ST, FLOOR 15, NEW YORK, NY, United States, 10003

History

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 2024-08-02 Address 124 E 14TH ST, FLOOR 15, NEW YORK, NY, 10003, USA (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 124 E 14TH ST, FLOOR 15, NEW YORK, NY, 10003, USA (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)
2023-08-29 2024-08-02 Address HADASSA 5, TEL AVIV, ISR (Type of address: Chief Executive Officer)
2023-08-29 2024-08-02 Address 99 WASHINGTON AVE. STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-08-29 2024-08-02 Address NORDAU BLVD 43, TEL AVIV, ISR (Type of address: Chief Executive Officer)

Filings

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
180814000404 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State