Name: | METROPOLITAN MICROWAVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1991 (33 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1596221 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 78 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 78 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
STEPHEN CANDILORO | Chief Executive Officer | 78 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-13 | 1993-12-03 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1713750 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
980116002072 | 1998-01-16 | BIENNIAL STATEMENT | 1997-12-01 |
970630000123 | 1997-06-30 | CERTIFICATE OF AMENDMENT | 1997-06-30 |
931203000161 | 1993-12-03 | CERTIFICATE OF AMENDMENT | 1993-12-03 |
911213000229 | 1991-12-13 | CERTIFICATE OF INCORPORATION | 1991-12-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State