Search icon

METERA FOOD CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 903-05 FIRST AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KYRIAKOS SMYRNIOTOPOULOS Chief Executive Officer 10 EAST END AVENUE, APT. 12N, NEW YORK, NY, United States, 10021

History

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)

Filings

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