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 |
Name | Role | Address |
---|---|---|
SULLIVAN & VILLIOS ATTN: MICHAEL T. SULLIVAN | DOS Process Agent | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEVEN VERLIN | Chief Executive Officer | 509 ENGLE STREET PO BOX 8078, ENGLEWOOD, NJ, United States, 07631 |
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) |
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