Name: | METERA FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1994 (31 years ago) |
Entity Number: | 1819304 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 903-05 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 903-05 FIRST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KYRIAKOS SMYRNIOTOPOULOS | Chief Executive Officer | 10 EAST END AVENUE, APT. 12N, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-19 | 2006-06-23 | Address | 903-05 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-05-19 | 2006-06-23 | Address | 903-05 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-05-29 | 1998-05-19 | Address | 10 EAST END AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-05-29 | 1998-05-19 | Address | 905 1ST AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-05-24 | 1998-05-19 | Address | 905 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-05-10 | 1995-05-24 | Address | 17TH FLOOR, 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060623002858 | 2006-06-23 | BIENNIAL STATEMENT | 2006-05-01 |
000519002526 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
980519002330 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960529002299 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950524000215 | 1995-05-24 | CERTIFICATE OF CHANGE | 1995-05-24 |
940510000439 | 1994-05-10 | CERTIFICATE OF INCORPORATION | 1994-05-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State