Search icon

ROBERT METZGER COLLECTIONS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O LEVY, SONET & SIEGEL, ESQ. DOS Process Agent 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALAN M SIEGEL Chief Executive Officer LEVY, SONET & SIEGEL, 630 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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