MEVO INC.

Name: | MEVO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 2019 (6 years ago) |
Entity Number: | 5540839 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRACKEN DARRELL | Chief Executive Officer | 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 7699 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 3930 N 1ST ST,, SAN JOSE,, CA, 95134, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 7699 GATEWAY BOULEVARD, NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-04-27 | Address | 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000184 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230427004073 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
221117000703 | 2022-11-17 | BIENNIAL STATEMENT | 2021-04-01 |
220915000912 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
190425000480 | 2019-04-25 | APPLICATION OF AUTHORITY | 2019-04-25 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State