MITEK SYSTEMS, INC.

Name: | MITEK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2019 (6 years ago) |
Entity Number: | 5652116 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 600 B Street, Suite 100, San Diego, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCIPIO CARNECCHIA | Chief Executive Officer | 600 B STREET, SUITE 100, SAN DIEGO, CA, United States, 92101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 600 B STREET, SUITE 100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-11-16 | Address | 600 B STREET, SUITE 100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-07 | 2023-08-31 | Address | 600 B STREET, #100, SAN DIEGO, CA, 92101, 4505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116000848 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
230831002466 | 2023-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-31 |
220107001908 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
191107000233 | 2019-11-07 | APPLICATION OF AUTHORITY | 2019-11-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State