Search icon

METRO CASE CORP.

Company Details

Name: METRO CASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1992 (33 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 1657013
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 680 FIFTH AVE / FL 6, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABN AMRO BANK DOS Process Agent 680 FIFTH AVE / FL 6, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN C. WIMPENNY Chief Executive Officer ABN AMRO BANK / 680 FIFTH AVE, FL 6, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-10-04 2002-08-02 Address 10 E 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Service of Process)
2000-10-04 2002-08-02 Address 10 E 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)
2000-10-04 2002-08-02 Address 10 E 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)
1998-09-23 2000-10-04 Address ABN-AMRO BANK N.V. GEN COUNSEL, 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Service of Process)
1998-09-23 2000-10-04 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090423000196 2009-04-23 CERTIFICATE OF DISSOLUTION 2009-04-23
020802002578 2002-08-02 BIENNIAL STATEMENT 2002-08-01
001004002407 2000-10-04 BIENNIAL STATEMENT 2000-08-01
980923002328 1998-09-23 BIENNIAL STATEMENT 1998-08-01
960822002153 1996-08-22 BIENNIAL STATEMENT 1996-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State