Search icon

METRO-TEL CORP.

Company Details

Name: METRO-TEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1963 (62 years ago)
Date of dissolution: 09 Aug 1999
Entity Number: 158062
ZIP code: 33626
County: Nassau
Place of Formation: Delaware
Address: 12307 MARBLEHEAD DR., TAMPA, FL, United States, 33626
Principal Address: 250 S MILPITAS BLVD, MILPITAS, CA, United States, 95035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12307 MARBLEHEAD DR., TAMPA, FL, United States, 33626

Chief Executive Officer

Name Role Address
MR VENERANDO J INDELICATO Chief Executive Officer 12307 MARBLEHEAD DR, TAMPA, FL, United States, 33626

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-11-02 1999-08-09 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1965-03-31 1999-08-09 Address 140 CEDAR ST, NEW YORK, NY, USA (Type of address: Registered Agent)
1965-03-31 1998-11-02 Address 140 CEDAR ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1963-06-25 1965-03-31 Address 50 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990809000352 1999-08-09 SURRENDER OF AUTHORITY 1999-08-09
981102002241 1998-11-02 BIENNIAL STATEMENT 1997-06-01
C204145-2 1993-10-25 ASSUMED NAME CORP INITIAL FILING 1993-10-25
489687 1965-03-31 CERTIFICATE OF AMENDMENT 1965-03-31
386520 1963-06-25 APPLICATION OF AUTHORITY 1963-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9101021 Patent 1991-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1991-03-21
Termination Date 1993-03-09
Date Issue Joined 1991-04-10
Pretrial Conference Date 1992-07-08
Section 0145

Parties

Name METRO-TEL CORP.
Role Plaintiff
Name HARRIS CORPORATION
Role Defendant
8602845 Trademark 1986-08-26 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-08-26
Termination Date 1990-07-01

Parties

Name METRO-TEL CORP.
Role Plaintiff
Name SYNCO CHEM CORP ETA
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State