Name: | METROPOWER ENERGY MANAGEMENT II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1993 (32 years ago) |
Date of dissolution: | 09 Aug 2002 |
Entity Number: | 1697963 |
ZIP code: | 10473 |
County: | Orange |
Place of Formation: | New York |
Address: | 890 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR JAMES E SHIPP | Chief Executive Officer | 890 ZEREGA AVE, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 890 ZEREGA AVENUE, BRONX, NY, United States, 10473 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 2001-01-25 | Address | 890 ZEREGA AVENUE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020809000435 | 2002-08-09 | CERTIFICATE OF DISSOLUTION | 2002-08-09 |
010125002270 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
970505002238 | 1997-05-05 | BIENNIAL STATEMENT | 1997-01-01 |
951002002267 | 1995-10-02 | BIENNIAL STATEMENT | 1995-01-01 |
940322002027 | 1994-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
930127000404 | 1993-01-27 | CERTIFICATE OF INCORPORATION | 1993-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State