Search icon

METALOR U.S.A. REFINING CORPORATION

Company Details

Name: METALOR U.S.A. REFINING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1329936
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 255 JOHN L DIETSCH BOULEVARD, NORTH ATTLEBORO, MA, United States, 02761
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT MORRISON Chief Executive Officer 255 JOHN L. DIETSCH BLVD, N ATTLEBORO, MA, United States, 02761

History

Start date End date Type Value
2000-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-04 2000-12-27 Address 101 FEDERAL ST, 3RD FL, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2000-12-04 2005-03-18 Address 255 JOHN L DIETSCH BLVD, NORTH ATTLEBORO, MA, 02761, 0255, USA (Type of address: Chief Executive Officer)
1997-05-06 2000-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1749463 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
050318003038 2005-03-18 BIENNIAL STATEMENT 2005-02-01
010419002632 2001-04-19 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State