Name: | MET FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1965 (60 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 186848 |
ZIP code: | 11002 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 131 TULIP AVE, FLORAL PARK, NY, United States, 11002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% SAMUEL L NADLER | DOS Process Agent | 131 TULIP AVE, FLORAL PARK, NY, United States, 11002 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-18 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-10-24 | 1977-10-17 | Address | 401 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1965-04-29 | 2021-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-04-29 | 1974-10-24 | Address | 55 JERICHO TPKE, JERICHO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C212949-2 | 1994-07-21 | ASSUMED NAME CORP INITIAL FILING | 1994-07-21 |
DP-807811 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A436077-2 | 1977-10-17 | CERTIFICATE OF AMENDMENT | 1977-10-17 |
A189648-2 | 1974-10-24 | CERTIFICATE OF AMENDMENT | 1974-10-24 |
A119397-2 | 1973-12-04 | CERTIFICATE OF AMENDMENT | 1973-12-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State