Name: | METRACOMP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1986 (39 years ago) |
Branch of: | METRACOMP INC., Connecticut (Company Number 0145978) |
Entity Number: | 1120347 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 111 EIGHTH AVENUE, NY, NY, United States, 10011 |
Principal Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, United States, 92124 |
Name | Role | Address |
---|---|---|
METRACOMP INC. | DOS Process Agent | 111 EIGHTH AVENUE, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEX SUN | Chief Executive Officer | 9771 CLAIREMONT MESA BLVD., STE A, SAN DIEGO, CA, United States, 92124 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 9771 CLAIREMONT MESA BLVD., STE A, SAN DIEGO, CA, 92124, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 6220 GREENWICH DRIVE, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-09 | Address | 6220 GREENWICH DRIVE, SAN DIEGO, CA, 92122, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2020-10-29 | Address | 151 FARMINGTON AVENUE, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003233 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221003001999 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201029060522 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
SR-15575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006854 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State