Search icon

METRO PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO PLASTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1993 (32 years ago)
Entity Number: 1710822
ZIP code: 10005
County: Erie
Place of Formation: New Jersey
Principal Address: 40 E 88TH ST, NEW YORK, NY, United States, 10128
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARRY M FARBER Chief Executive Officer 40 E 88TH ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2001-03-27 2007-03-20 Address 1000 FRANK E. RODGERS BLVD. S., HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-27 2007-03-20 Address 40 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-05-27 2001-03-27 Address 649 GRAND ST, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305060762 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-20433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007417 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006264 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State