Name: | OERLIKON METCO (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1995 (30 years ago) |
Entity Number: | 1906866 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1101 PROSPECT AVENUE, WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL TOBIN | Chief Executive Officer | 1101 PROSPECT AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-19 | 2015-11-10 | Address | 1101 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2015-11-10 | Address | 1101 PROSPECT AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2009-08-21 | 2014-10-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-21 | 2015-03-19 | Address | 1101 PROSPECT AVE, WESTBURY, NY, 11590, 2724, USA (Type of address: Chief Executive Officer) |
2003-03-10 | 2007-03-21 | Address | 1101 PROSPECT AVE, WESTBURY, NY, 11590, 2724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312060708 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170330006269 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
151110002015 | 2015-11-10 | AMENDMENT TO BIENNIAL STATEMENT | 2015-03-01 |
150319006107 | 2015-03-19 | BIENNIAL STATEMENT | 2015-03-01 |
141022000107 | 2014-10-22 | CERTIFICATE OF CHANGE | 2014-10-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State