Search icon

THE METROPOWER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE METROPOWER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1991 (34 years ago)
Date of dissolution: 21 Apr 2010
Entity Number: 1543417
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 14 INGLESIDE LANE, WHITE PLAINS, NY, United States, 10605
Principal Address: 890 ZEREGA AVENUE, BRONX, NY, United States, 10473

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 INGLESIDE LANE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
JAMES E. SHIPP Chief Executive Officer 890 ZEREGA AVENUE, BRONX, NY, United States, 10473

History

Start date End date Type Value
1993-03-17 2008-04-16 Address 890 ZEREGA AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1991-05-03 2008-04-16 Name CUMMINS METROPOWER, INC.
1991-04-26 1991-05-03 Name JES ACQUISITION CORP.
1991-04-26 1993-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-26 1993-03-17 Address 890 ZEREGRA AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421000061 2010-04-21 CERTIFICATE OF DISSOLUTION 2010-04-21
080416000406 2008-04-16 CERTIFICATE OF AMENDMENT 2008-04-16
070424002019 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050531002763 2005-05-31 BIENNIAL STATEMENT 2005-04-01
030417002550 2003-04-17 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State