METAGITSION TRANS. INC.

Name: | METAGITSION TRANS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1988 (37 years ago) |
Entity Number: | 1257199 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 3321 21ST STREET, ASTORIA, NY, United States, 11106 |
Principal Address: | 33-21 21ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METAGITSION TRANS. INC. | DOS Process Agent | 3321 21ST STREET, ASTORIA, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
JOHN GIOVANIS | Chief Executive Officer | 33-21 21ST STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-28 | 2018-04-02 | Address | 33-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2010-04-28 | 2014-04-08 | Address | 33-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2010-04-28 | 2014-04-08 | Address | 49 COLONY LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402007015 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161004006652 | 2016-10-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408007002 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120529002437 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100428002219 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State