Search icon

METRO 59TH STREET, INC.

Company Details

Name: METRO 59TH STREET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 14 Jul 2004
Entity Number: 1151537
ZIP code: M9C-2AB
County: New York
Place of Formation: Delaware
Address: 2 EVA ROAD SUITE 221, ETOBICOKE, ON, Canada, M9C-2AB
Principal Address: 2 EVA RD, STE 221, ETOBICOKE, ONTARIO, Canada, M9C-2A8

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EVA ROAD SUITE 221, ETOBICOKE, ON, Canada, M9C-2AB

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLY PITZER Chief Executive Officer ZANDERSTRASSE 28, D-61231 BAD NAUHEIM, Germany

History

Start date End date Type Value
2003-03-14 2004-07-14 Address 211 N BROADWAY / SUITE 3600, ST LOUIS, MO, 63102, 2750, USA (Type of address: Service of Process)
2001-04-03 2003-03-14 Address 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1999-03-04 2001-04-03 Address ZANDERSTRASSE 28, D-61231, BAD NAUHEIM, 00000, DEU (Type of address: Chief Executive Officer)
1999-03-04 2001-04-03 Address 360 BAY ST, STE 1000, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
1994-12-14 1999-03-04 Address 2 FALLINGSBROOK, SCARBOROUGH ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
040714000877 2004-07-14 SURRENDER OF AUTHORITY 2004-07-14
030314002644 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010403002438 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990304002054 1999-03-04 BIENNIAL STATEMENT 1997-03-01
941214002002 1994-12-14 BIENNIAL STATEMENT 1994-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State