Name: | METROPOLITAN ICE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2006 |
Entity Number: | 2052720 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 711 FIFTH AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRENCE MORRIS | DOS Process Agent | 711 FIFTH AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TERRENCE MORRIS PRESIDENT | Chief Executive Officer | 711 FIFTH AVE 9TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-30 | 1998-09-30 | Address | C/O ALLEN & COMPANY INC., 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061227000817 | 2006-12-27 | CERTIFICATE OF TERMINATION | 2006-12-27 |
040723002488 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020722002548 | 2002-07-22 | BIENNIAL STATEMENT | 2002-07-01 |
010820000272 | 2001-08-20 | ERRONEOUS ENTRY | 2001-08-20 |
DP-1517538 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
001227002523 | 2000-12-27 | BIENNIAL STATEMENT | 2000-07-01 |
980930002603 | 1998-09-30 | BIENNIAL STATEMENT | 1998-07-01 |
960730000527 | 1996-07-30 | APPLICATION OF AUTHORITY | 1996-07-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State