Search icon

METROVISION OF NORTH AMERICA, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS M. CLARKE Chief Executive Officer 75 SOUTH CHURCH ST., SUITE 650, PITTSFIELD, MA, United States, 01201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 SOUTH CHURCH ST., SUITE 650, PITTSFIELD, MA, United States, 01201

Links between entities

Type:
Headquarter of
Company Number:
F97000001930
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_56641823
State:
ILLINOIS

Central Index Key

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.

CIK number:
0000880581
Phone:
2127592850

Latest Filings

Form type:
15-12G
File number:
000-19685
Filing date:
1999-03-04
File:
Form type:
DEFS14A
File number:
000-19685
Filing date:
1998-08-28
File:
Form type:
10QSB
File number:
000-19685
Filing date:
1998-08-19
File:
Form type:
NT 10-Q
File number:
000-19685
Filing date:
1998-08-18
File:
Form type:
PRES14A
File number:
000-19685
Filing date:
1998-07-17
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
74113423
Mark:
FLIGHT CHANNEL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-11-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FLIGHT CHANNEL

Goods And Services

For:
advertising and promotional services; namely, promoting the goods and services of others through displaying of advertising on video monitors located in airports
First Use:
1990-09-27
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74103777
Mark:
COMMUTER CHANNEL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-10-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMMUTER CHANNEL

Goods And Services

For:
advertising and promotional services; namely, promoting the goods and services of others through displaying of advertising on video monitors located in airports and bus and train terminals
First Use:
1990-08-27
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State