Search icon

METCALF & EDDY, INC.

Company Details

Name: METCALF & EDDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (29 years ago)
Date of dissolution: 25 Feb 2009
Entity Number: 1989416
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 701 EDGEWATER DR, WAKEFIELD, MA, United States, 01880
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROBERT L COSTELLO Chief Executive Officer 515 SOUTH FLOWER STREET, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2002-01-30 2008-02-07 Address 303 E WACKER DR, STE 600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-02-12 Address 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
2000-02-16 2002-01-30 Address 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
2000-02-10 2000-02-16 Address 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Principal Executive Office)
2000-02-10 2000-02-16 Address 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-02-10 Address 30 HARVARD MILL SQ, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-02-10 Address 30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
1996-01-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-01-11 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090225000632 2009-02-25 CERTIFICATE OF MERGER 2009-02-25
080207002772 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060310002329 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040212002790 2004-02-12 BIENNIAL STATEMENT 2004-01-01
020130002454 2002-01-30 BIENNIAL STATEMENT 2002-01-01
000216002495 2000-02-16 BIENNIAL STATEMENT 2000-01-01
000210002927 2000-02-10 BIENNIAL STATEMENT 2000-01-01
991101000027 1999-11-01 CERTIFICATE OF CHANGE 1999-11-01
980122002609 1998-01-22 BIENNIAL STATEMENT 1998-01-01
960111000161 1996-01-11 APPLICATION OF AUTHORITY 1996-01-11

Date of last update: 21 Jan 2025

Sources: New York Secretary of State