Name: | METROVISION OF NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1053557 |
ZIP code: | 01201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 75 SOUTH CHURCH ST., SUITE 650, PITTSFIELD, MA, United States, 01201 |
Shares Details
Shares issued 1270
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. CLARKE | Chief Executive Officer | 75 SOUTH CHURCH ST., SUITE 650, PITTSFIELD, MA, United States, 01201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 SOUTH CHURCH ST., SUITE 650, PITTSFIELD, MA, United States, 01201 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-06 | 1998-01-28 | Address | 424 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-05-06 | 1998-01-28 | Address | 424 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 1998-01-28 | Address | 16 WESTBURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1991-12-26 | 1997-04-01 | Shares | Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001 |
1991-12-26 | 1996-05-06 | Address | 6390 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1496555 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990208000530 | 1999-02-08 | CERTIFICATE OF AMENDMENT | 1999-02-08 |
980128002777 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
970401000724 | 1997-04-01 | CERTIFICATE OF MERGER | 1997-04-01 |
970401000723 | 1997-04-01 | CERTIFICATE OF AMENDMENT | 1997-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State