Search icon

MEMOMETAL, INC.

Company Details

Entity Name: MEMOMETAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Oct 2010 (14 years ago)
Date of dissolution: 28 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: F10000004433
FEI/EIN Number 208420912
Mail Address: 1901 ROMENCE RD PKWY, PORTAGE, MI, 49002, US
Address: 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002, US
Place of Formation: DELAWARE

President

Name Role Address
BERLING XAVIER President 325 CORPORATE DR., MAHWAH, NJ, 07430

Vice President

Name Role Address
FURGASON DAVID Vice President 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002
MANIA MARK Vice President 325 CORPORATE DRIVE, MAHWAH, NJ, 07430
PADDOCK GREGORY Vice President 325 CORPORATE DRIVE, MAHAWAH, NJ, 07430

Treasurer

Name Role Address
BLONDIA JEANNE Treasurer 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Secretary

Name Role Address
BURGY DEAN H Secretary 2825 AIRVIEW BLVD, KALAMAZOO, MI, 49002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-28 No data No data
REGISTERED AGENT CHANGED 2018-11-28 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2017-04-27 2825 AIRVIEW BLVD, KALAMAZOO, MI 49002 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2825 AIRVIEW BLVD, KALAMAZOO, MI 49002 No data

Documents

Name Date
Withdrawal 2018-11-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-03-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State