Name: | ROBERT METZGER COLLECTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 31 Jan 1997 |
Entity Number: | 1599835 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEVY, SONET & SIEGEL, ESQ. | DOS Process Agent | 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALAN M SIEGEL | Chief Executive Officer | LEVY, SONET & SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1996-02-29 | Address | 275 CENTRAL PARK WEST, APT 7F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1996-02-29 | Address | 275 CENTRAL PARK WEST, APT 7F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1992-01-02 | 1993-04-09 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970131000473 | 1997-01-31 | CERTIFICATE OF DISSOLUTION | 1997-01-31 |
960229002478 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
930409002094 | 1993-04-09 | BIENNIAL STATEMENT | 1993-01-01 |
920102000063 | 1992-01-02 | CERTIFICATE OF INCORPORATION | 1992-01-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State