METROCOM NORTH, INC.

Name: | METROCOM NORTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1782866 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 PLAINFIELD, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 31 PLAINFIELD AVE., BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 PLAINFIELD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MICHAEL D. ARSENIE | Chief Executive Officer | 31 PLAINFIELD AVE., BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2001-12-18 | Address | 31 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2001-12-18 | Address | 31 PLAINFIELD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office) |
1993-12-28 | 2001-12-18 | Address | 31 PLAINFIELD AVENUE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1685589 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
011218002327 | 2001-12-18 | BIENNIAL STATEMENT | 2001-12-01 |
000124002268 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971222002064 | 1997-12-22 | BIENNIAL STATEMENT | 1997-12-01 |
961223002489 | 1996-12-23 | BIENNIAL STATEMENT | 1995-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State