Name: | THE METRO PACKAGING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1987 (38 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1181954 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 757 THIRD AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 157 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANVEY, GORDON, HERLANDS, RANDOLPH, ROSENBERG & COX | DOS Process Agent | 757 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MATHEW J LEVINE | Chief Executive Officer | THE METRO PACKAGING GROUP, 157 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-06-24 | 1997-06-25 | Address | RICHARD I. JANVEY, ESQ, 757 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802354 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
991220002030 | 1999-12-20 | BIENNIAL STATEMENT | 1999-06-01 |
970911000378 | 1997-09-11 | CERTIFICATE OF AMENDMENT | 1997-09-11 |
970625002382 | 1997-06-25 | BIENNIAL STATEMENT | 1997-06-01 |
930525002610 | 1993-05-25 | BIENNIAL STATEMENT | 1992-06-01 |
B513162-7 | 1987-06-24 | CERTIFICATE OF INCORPORATION | 1987-06-24 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State