Search icon

AMREP METRO SERVICES, INC.

Company Details

Name: AMREP METRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1994 (31 years ago)
Date of dissolution: 05 Feb 2003
Entity Number: 1786857
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 641 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RUDOLPH J. SKALKA Agent AMREP CORPORATION__________641, LEXINGTON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HARVEY W SCHULTZ Chief Executive Officer 641 LEXINGTON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-01-12 1995-01-27 Address % AMREP CORPORATION, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030205000447 2003-02-05 CERTIFICATE OF DISSOLUTION 2003-02-05
000131002219 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980115002535 1998-01-15 BIENNIAL STATEMENT 1998-01-01
960229002144 1996-02-29 BIENNIAL STATEMENT 1996-01-01
950127000427 1995-01-27 CERTIFICATE OF CHANGE 1995-01-27
940112000248 1994-01-12 CERTIFICATE OF INCORPORATION 1994-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State