Search icon

METAMAR CORPORATION

Company Details

Name: METAMAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1580811
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 37-27 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN KULP Chief Executive Officer 37-27 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-27 9TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1992-11-06 1994-01-06 Address 220 EAST 63RD ST., #6G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-06 1994-01-06 Address 40-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-11-06 1994-01-06 Address 40-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1991-10-08 1992-11-06 Address ATTN: SUSAN BROWNELL KULP, 40-26 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1552271 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940106002424 1994-01-06 BIENNIAL STATEMENT 1993-10-01
921106002876 1992-11-06 BIENNIAL STATEMENT 1992-10-01
920325000303 1992-03-25 CERTIFICATE OF AMENDMENT 1992-03-25
911008000227 1991-10-08 CERTIFICATE OF INCORPORATION 1991-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9706741 Employee Retirement Income Security Act (ERISA) 1997-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 18
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-11
Termination Date 1997-12-22
Section 1132

Parties

Name LOCAL 8A-28A WELFARE
Role Plaintiff
Name METAMAR CORPORATION
Role Defendant
9607021 Employee Retirement Income Security Act (ERISA) 1996-09-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-16
Termination Date 1996-11-15
Date Issue Joined 1996-09-19
Section 1132

Parties

Name LOCAL 8A-28A WELFARE
Role Plaintiff
Name METAMAR CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State