Search icon

METROPOLITAN RECLAMATION SERVICES, INC.

Company Details

Name: METROPOLITAN RECLAMATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1991 (33 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1598313
ZIP code: 10022
County: Kings
Place of Formation: Delaware
Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 506 COZINE AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
SULLIVAN & VILLIOS ATTN: MICHAEL T. SULLIVAN DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN VERLIN Chief Executive Officer 509 ENGLE STREET PO BOX 8078, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
1993-01-06 1994-01-04 Address 101-10 FOSTER AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1991-12-24 1993-01-06 Address ATTN: MICHAEL T. SULLIVAN, 521 FIFTH AVENUE, 28TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808091 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
940104002595 1994-01-04 BIENNIAL STATEMENT 1993-12-01
930106002638 1993-01-06 BIENNIAL STATEMENT 1992-12-01
911224000045 1991-12-24 APPLICATION OF AUTHORITY 1991-12-24

Date of last update: 22 Jan 2025

Sources: New York Secretary of State