Name: | METASYSTEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1993 (31 years ago) |
Entity Number: | 1778778 |
ZIP code: | 12484 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4085 ATWOOD RD, STONE RIDGE, NY, United States, 12484 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL KWIECINSKI | DOS Process Agent | 4085 ATWOOD RD, STONE RIDGE, NY, United States, 12484 |
Name | Role | Address |
---|---|---|
LISA MURRELL | Chief Executive Officer | 4085 ATWOOD RD, STONE RIDGE, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-12 | 2012-01-26 | Address | 4085 ATWOOD RD, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer) |
2004-03-12 | 2012-01-26 | Address | 4085 ATWOOD RD, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office) |
1996-03-06 | 2004-03-12 | Address | 22 RUE DE TURIN, PARIS, 75002, FRA (Type of address: Chief Executive Officer) |
1996-03-06 | 2004-03-12 | Address | 4085 ATWOOD ROAD, STONE RIDGE, NY, 12484, 5210, USA (Type of address: Principal Executive Office) |
1996-03-06 | 2004-03-12 | Address | 4085 ATWOOD ROAD, STONE RIDGE, NY, 12484, 5210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002282 | 2014-04-16 | BIENNIAL STATEMENT | 2013-12-01 |
120126002019 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
100108002418 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071224002743 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060130002472 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State