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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EVA ROAD SUITE 221, ETOBICOKE, ON, Canada, M9C-2AB |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLY PITZER | Chief Executive Officer | ZANDERSTRASSE 28, D-61231 BAD NAUHEIM, Germany |
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) |
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