Name: | METROPOLITAN CAPITAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1607213 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 425 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSEF P. KRESPI | DOS Process Agent | 425 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
YOSEF P. KRESPI | Chief Executive Officer | 425 WEST 59TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 1994-03-16 | Address | 425 WEST 59TH STREET, # 4 E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 1994-03-16 | Address | 425 WEST 59TH ST, # 4 E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-01-29 | 1994-03-16 | Address | 350 5TH AVENUE, SUITE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1189989 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
940316002416 | 1994-03-16 | BIENNIAL STATEMENT | 1994-01-01 |
930122002060 | 1993-01-22 | BIENNIAL STATEMENT | 1993-01-01 |
920129000356 | 1992-01-29 | CERTIFICATE OF INCORPORATION | 1992-01-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State