Search icon

METALL SERVICES COMPANY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JUERGEN KREMER Chief Executive Officer 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O METALLGESESCHAFT CORP. DOS Process Agent ATTN: TAX DEPARTMENT 29TH, FLOOR 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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