Name: | METALL SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1991 (34 years ago) |
Date of dissolution: | 08 Feb 1996 |
Entity Number: | 1541460 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MG SERVICES COMPANY, INC. |
Fictitious Name: | METALL SERVICES COMPANY |
Principal Address: | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Address: | ATTN: TAX DEPARTMENT 29TH, FLOOR 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JUERGEN KREMER | Chief Executive Officer | 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O METALLGESESCHAFT CORP. | DOS Process Agent | ATTN: TAX DEPARTMENT 29TH, FLOOR 520 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 1993-07-09 | Address | 520 MADISON AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1993-07-09 | Address | 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-04-19 | 1996-02-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-04-19 | 1996-02-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960208000467 | 1996-02-08 | SURRENDER OF AUTHORITY | 1996-02-08 |
930709002551 | 1993-07-09 | BIENNIAL STATEMENT | 1993-04-01 |
930107002344 | 1993-01-07 | BIENNIAL STATEMENT | 1992-04-01 |
910419000070 | 1991-04-19 | APPLICATION OF AUTHORITY | 1991-04-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State