Name: | METALLON HOLDINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1925 (100 years ago) |
Date of dissolution: | 01 Jul 2002 |
Entity Number: | 20471 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 333 WESTCHESTER AVE., SUITE S101, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLIN BENJAMIN | Chief Executive Officer | 333 WESTCHESTER AVE., SUITE S101, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 WESTCHESTER AVE., SUITE S101, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2001-03-28 | Address | 105 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1997-04-04 | 2001-03-28 | Address | 105 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2001-03-28 | Address | 105 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1993-03-01 | 1997-04-04 | Address | 3 NORTH CORP. PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 1997-04-04 | Address | 3 NORTH CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070424059 | 2007-04-24 | ASSUMED NAME CORP AMENDMENT | 2007-04-24 |
20060621016 | 2006-06-21 | ASSUMED NAME CORP INITIAL FILING | 2006-06-21 |
020701000564 | 2002-07-01 | CERTIFICATE OF MERGER | 2002-07-01 |
020628000660 | 2002-06-28 | CERTIFICATE OF MERGER | 2002-07-01 |
010328002211 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State