METROPOLITAN INTERPRETERS & TRANSLATORS, INC.
Headquarter
Name: | METROPOLITAN INTERPRETERS & TRANSLATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 1803087 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 110 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
STEVEN HERFIELD | Chief Executive Officer | 110 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-02 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-08 | 2020-03-31 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-03-08 | 2020-03-31 | Address | 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2015-05-18 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-05-18 | 2018-03-02 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240119001741 | 2024-01-18 | CERTIFICATE OF MERGER | 2024-01-31 |
220304003287 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200331060226 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
SR-113820 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113819 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State