Name: | METALLIZED CARBON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1965 (59 years ago) |
Entity Number: | 194002 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 S WATER STREET, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
METALLIZED CARBON CORPORATION | DOS Process Agent | 19 S WATER STREET, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
FRANK PUENTES | Chief Executive Officer | 19 S WATER STREET, OSSINING, NY, United States, 10562 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 19 S WATER STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
2024-01-05 | 2024-01-05 | Address | 19 S WATER STREET, OSSINING, NY, 10562, 4699, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-05 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
2022-03-30 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001973 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
221116002973 | 2022-11-16 | BIENNIAL STATEMENT | 2021-12-01 |
151201006567 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131211006608 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120103002456 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State