Search icon

METRO-SLOAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO-SLOAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1963 (62 years ago)
Date of dissolution: 15 Sep 2010
Entity Number: 162479
ZIP code: 60510
County: Monroe
Place of Formation: New York
Address: 1563 HUBBARD AVE, BATAVIA, IL, United States, 60510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PATTEE Chief Executive Officer 1563 HUBBARD AVE, BATAVIA, IL, United States, 60510

DOS Process Agent

Name Role Address
PARKSITE INC DOS Process Agent 1563 HUBBARD AVE, BATAVIA, IL, United States, 60510

History

Start date End date Type Value
2003-04-21 2008-02-06 Address 1563 HUBBARD AVE, BATAVIA, IL, 60510, USA (Type of address: Service of Process)
2003-04-21 2008-02-06 Address 1563 HUBBARD AVE, BATOVIA, IL, 60510, USA (Type of address: Principal Executive Office)
2003-04-21 2008-02-06 Address 39 W 836 HOEWEED LN, ST CHARLES, IL, 60175, USA (Type of address: Chief Executive Officer)
2001-02-13 2003-04-21 Address 15 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-07-05 2001-09-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
100915000623 2010-09-15 CERTIFICATE OF MERGER 2010-09-15
080206002380 2008-02-06 BIENNIAL STATEMENT 2007-12-01
030421002317 2003-04-21 BIENNIAL STATEMENT 2001-12-01
010918000720 2001-09-18 CERTIFICATE OF AMENDMENT 2001-09-18
010918000770 2001-09-18 CERTIFICATE OF MERGER 2001-09-19

Court Cases

Court Case Summary

Filing Date:
2000-07-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
METRO-SLOAN, INC.
Party Role:
Plaintiff
Party Name:
PREMARK INTERNATIONA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State